Name: | DAC/GROUP ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2009 (15 years ago) |
Entity Number: | 3889482 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1 EAST AVENUE, SUITE 200, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NORMAN HAGARTY | Chief Executive Officer | 1210 SHEPPARD AVENUE EAST, SUITE 500, TORONTO, Canada, M2K 1E3 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-23 | 2017-11-10 | Address | 1600 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2012-03-23 | 2017-11-10 | Address | 1600 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
2009-12-23 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10011, 5252, USA (Type of address: Service of Process) |
2009-12-16 | 2009-12-23 | Address | 111 8TH AVE, NEW YORK, NY, 10011, 5252, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228001338 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200205060120 | 2020-02-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-53630 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171110006104 | 2017-11-10 | BIENNIAL STATEMENT | 2015-12-01 |
140130002505 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120323002895 | 2012-03-23 | BIENNIAL STATEMENT | 2011-12-01 |
091223000101 | 2009-12-23 | CERTIFICATE OF MERGER | 2010-01-01 |
091216000255 | 2009-12-16 | CERTIFICATE OF INCORPORATION | 2009-12-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State