Search icon

ELECTRONIC MERCHANT SYSTEMS ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRONIC MERCHANT SYSTEMS ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3926005
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 8 EXCHANGE BOULEVARD, SUITE 610, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL P. GRANDE DOS Process Agent 8 EXCHANGE BOULEVARD, SUITE 610, ROCHESTER, NY, United States, 14614

Agent

Name Role Address
MIKE GRANDE Agent 2171 MONROE AVE., SUITE 204, ROCHESTER, NY, 14618

Chief Executive Officer

Name Role Address
MICHAEL P. GRANDE Chief Executive Officer 8 EXCHANGE BOULEVARD, SUITE 610, ROCHESTER, NY, United States, 14614

Central Index Key

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.

CIK number:
0001595280
Phone:
585-967-3198

Latest Filings

Form type:
5
File number:
000-30029
Filing date:
2014-08-18
File:
Form type:
3
File number:
000-30029
Filing date:
2014-01-06
File:

History

Start date End date Type Value
2013-09-16 2014-03-14 Address 456 PARMA CENTER ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2013-09-16 2014-03-14 Address 456 PARMA CENTER ROAD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2010-03-18 2014-03-14 Address 2171 MONROE AVE., SUITE 204, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2173444 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140314006407 2014-03-14 BIENNIAL STATEMENT 2014-03-01
130916006023 2013-09-16 BIENNIAL STATEMENT 2012-03-01
100318000690 2010-03-18 CERTIFICATE OF INCORPORATION 2010-03-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State