Name: | OGI ROCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1910 (115 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 29535 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 637 BROADWAY, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE DU BOIS PRESS | DOS Process Agent | 637 BROADWAY, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1967-12-05 | 1990-08-07 | Name | GM DUBOIS CORPORATION |
1910-04-15 | 1967-12-05 | Name | THE DUBOIS PRESS |
1910-04-15 | 1944-11-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050804055 | 2005-08-04 | ASSUMED NAME CORP INITIAL FILING | 2005-08-04 |
DP-1443546 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
900807000008 | 1990-08-07 | CERTIFICATE OF AMENDMENT | 1990-08-07 |
652162-3 | 1967-12-05 | CERTIFICATE OF AMENDMENT | 1967-12-05 |
7910-132 | 1950-12-26 | CERTIFICATE OF AMENDMENT | 1950-12-26 |
6340-92 | 1944-11-13 | CERTIFICATE OF AMENDMENT | 1944-11-13 |
DES19159 | 1934-12-19 | CERTIFICATE OF AMENDMENT | 1934-12-19 |
737-51 | 1910-04-15 | CERTIFICATE OF INCORPORATION | 1910-04-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State