Name: | ROBERT SCHACHT AGENCY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1973 (52 years ago) |
Entity Number: | 255298 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE R. SCHACHT | Chief Executive Officer | 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-06 | 2019-03-11 | Address | 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2005-07-18 | 2013-03-06 | Address | 15 AUBURNDALE, PITTSFORD, NY, 14534, 3219, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2001-03-16 | Address | 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, 14623, 2950, USA (Type of address: Principal Executive Office) |
1997-04-04 | 2005-07-18 | Address | 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, 14623, 2950, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2001-03-16 | Address | 3445 WINTON PLACE, SUITE 113, ROCHESTER, NY, 14623, 2950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061318 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190311061690 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
150414006225 | 2015-04-14 | BIENNIAL STATEMENT | 2015-03-01 |
130306007075 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110329003177 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State