ROCHESTER AUTOMATED SYSTEMS, INC.

Name: | ROCHESTER AUTOMATED SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2000 (25 years ago) |
Entity Number: | 2483282 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 708
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERROLD D. POTTER | Chief Executive Officer | 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-04 | 2006-03-30 | Address | 25 REGENCY OAKS BLVD, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2006-03-30 | Address | 25 REGENCY OAKS BLVD, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2002-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-09 | 2006-03-30 | Address | 9589 UNION STREET, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104004113 | 2023-01-04 | BIENNIAL STATEMENT | 2022-03-01 |
120501002189 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100325002056 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080320003047 | 2008-03-20 | BIENNIAL STATEMENT | 2008-03-01 |
060330003360 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State