Name: | RGS DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1998 (27 years ago) |
Date of dissolution: | 31 Jan 2005 |
Entity Number: | 2261195 |
ZIP code: | 14649 |
County: | Monroe |
Place of Formation: | New York |
Address: | ELECTRIC CORPORATION, 89 EAST AVE, ROCHESTER, NY, United States, 14649 |
Principal Address: | 89 EAST AVE, ROCHESTER, NY, United States, 14649 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J IRISH | Chief Executive Officer | 80 EAST AVE, ROCHESTER, NY, United States, 14649 |
Name | Role | Address |
---|---|---|
DAVID C HEILIGMAN C/O ROCHESTER GAS AND | DOS Process Agent | ELECTRIC CORPORATION, 89 EAST AVE, ROCHESTER, NY, United States, 14649 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-19 | 2000-06-07 | Address | 89 EAST AVENUE, ROCHESTER, NY, 14649, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050131000638 | 2005-01-31 | CERTIFICATE OF DISSOLUTION | 2005-01-31 |
020528002507 | 2002-05-28 | BIENNIAL STATEMENT | 2002-05-01 |
000607002825 | 2000-06-07 | BIENNIAL STATEMENT | 2000-05-01 |
980519000603 | 1998-05-19 | CERTIFICATE OF INCORPORATION | 1998-05-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State