Name: | ROCHESTER TOOL AND MOLD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2000 (25 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 2504526 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 515 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Address: | 11 CARTER DRIVE, HILTON, NY, United States, 14468 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALOK KAPOOR | Chief Executive Officer | 30 WYMAN STREET, SUITE 300, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
HARVARD BUSINESS SERVICES, INC. | DOS Process Agent | 11 CARTER DRIVE, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-01 | 2023-01-01 | Address | 157 BEAVER ROAD, WESTON, MA, 02493, USA (Type of address: Chief Executive Officer) |
2023-01-01 | 2023-01-01 | Address | 30 WYMAN STREET, SUITE 300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-01-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-01-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-02 | 2023-01-01 | Address | 157 BEAVER ROAD, WESTON, MA, 02493, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230101000097 | 2022-12-30 | CERTIFICATE OF TERMINATION | 2022-12-30 |
221219003061 | 2022-12-19 | BIENNIAL STATEMENT | 2022-04-01 |
210708003013 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
SR-31157 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State