Name: | T.M. DESIGN OF ROCHESTER, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2000 (25 years ago) |
Entity Number: | 2577407 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1916 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Address: | 1916 Lyell Ave, 1916, Rochester, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1916 Lyell Ave, 1916, Rochester, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
TODD M WALBRIDGE | Chief Executive Officer | 1916 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 1916 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-11-01 | Address | 1916 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-17 | 2023-10-17 | Address | 1916 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-11-01 | Address | 1916 Lyell Ave, Rochester, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035253 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231017003134 | 2023-10-17 | BIENNIAL STATEMENT | 2022-11-01 |
201102062409 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006161 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
170712006106 | 2017-07-12 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State