Search icon

ROCHESTER TOOL AND MOLD, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALOK KAPOOR Chief Executive Officer 30 WYMAN STREET, SUITE 300, WALTHAM, MA, United States, 02451

DOS Process Agent

Name Role Address
HARVARD BUSINESS SERVICES, INC. DOS Process Agent 11 CARTER DRIVE, HILTON, NY, United States, 14468

History

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)

Filings

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