Name: | RGS ENERGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1998 (26 years ago) |
Date of dissolution: | 28 Jun 2002 |
Entity Number: | 2313623 |
ZIP code: | 14649 |
County: | Monroe |
Place of Formation: | New York |
Address: | 89 EAST AVENUE, ROCHESTER, NY, United States, 14649 |
Principal Address: | 89 EAST AVE, ROCHESTER, NY, United States, 14649 |
Shares Details
Shares issued 100000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS S RICHARDS | Chief Executive Officer | 89 EAST AVE, ROCHESTER, NY, United States, 14649 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 EAST AVENUE, ROCHESTER, NY, United States, 14649 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-05 | 1998-11-05 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1998-11-05 | 1998-11-05 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020628000412 | 2002-06-28 | CERTIFICATE OF MERGER | 2002-06-28 |
001117002490 | 2000-11-17 | BIENNIAL STATEMENT | 2000-11-01 |
990728000623 | 1999-07-28 | CERTIFICATE OF EXCHANGE OF SHARES | 1999-07-28 |
990202000638 | 1999-02-02 | CERTIFICATE OF AMENDMENT | 1999-02-02 |
981105000518 | 1998-11-05 | CERTIFICATE OF INCORPORATION | 1998-11-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State