Name: | GREATER ROCHESTER BANCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2007 (18 years ago) |
Entity Number: | 3526625 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1850 SOUTH WINTON ROAD, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 50865
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP L PECORA | Chief Executive Officer | 1850 SOUTH WINTON ROAD, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
GREATER ROCHESTER BANCORP, INC. | DOS Process Agent | 1850 SOUTH WINTON ROAD, ROCHESTER, NY, United States, 14618 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 1850 SOUTH WINTON ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-06-23 | Address | 1850 SOUTH WINTON ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2024-12-20 | Address | 1850 SOUTH WINTON ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2024-12-19 | Shares | Share type: PAR VALUE, Number of shares: 50865, Par value: 1 |
2023-06-23 | 2024-12-20 | Address | 1850 SOUTH WINTON ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001121 | 2024-12-19 | CERTIFICATE OF AMENDMENT | 2024-12-19 |
230623003216 | 2023-06-23 | BIENNIAL STATEMENT | 2023-06-01 |
210601061196 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190610060486 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170613006280 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State