Name: | PRO-TECH OF ROCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2000 (25 years ago) |
Entity Number: | 2569252 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 711 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Principal Address: | 711 West Avenue, Rochester, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
BARRY SHERMAN | Chief Executive Officer | 711 WEST AVENUE, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 711 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2024-07-15 | Address | 711 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2002-12-10 | 2019-12-02 | Address | 711 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2000-11-01 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-11-01 | 2024-07-15 | Address | 711 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002455 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
201102062423 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
191202062543 | 2019-12-02 | BIENNIAL STATEMENT | 2018-11-01 |
171030006191 | 2017-10-30 | BIENNIAL STATEMENT | 2016-11-01 |
141118006489 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State