ROCHESTER JET-BLAK SEALERS, INC.

Name: | ROCHESTER JET-BLAK SEALERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1975 (50 years ago) |
Date of dissolution: | 25 Mar 2022 |
Entity Number: | 373739 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 16 DEEP ROCK RD, 16 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624 |
Principal Address: | 16 DEEP ROCK RD, PO BOX 24362, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE N SMITH | Chief Executive Officer | 16 DEEP ROCK RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
ROCHESTER JET-BLAK SEALERS, INC. | DOS Process Agent | 16 DEEP ROCK RD, 16 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2022-07-25 | Address | 16 DEEP ROCK RD, 16 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2001-06-18 | 2015-06-01 | Address | 16 DEEP ROCK RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2001-06-18 | 2022-07-25 | Address | 16 DEEP ROCK RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2001-06-18 | Address | 274 COUNTRYSHIRE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2001-06-18 | Address | 274 COUNTRYSHIRE DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725003086 | 2022-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-25 |
190603060273 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170612006014 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150601006105 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130626006189 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State