Name: | ROCHESTER SWITCHING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2010 (15 years ago) |
Entity Number: | 3937852 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL PAVICK | Chief Executive Officer | 47849 PAPERMILL ROAD, COSHOCTON, OH, United States, 43812 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 47849 PAPERMILL ROAD, COSHOCTON, OH, 43812, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 400 MERIDIAN CENTRE, SUITE 330, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-25 | 2024-04-11 | Address | 400 MERIDIAN CENTRE, SUITE 330, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2016-04-08 | 2018-04-25 | Address | 400 MERIDIAN CENTRE, SUITE 330, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2014-04-24 | 2016-04-08 | Address | 400 MERIDIAN CENTRE, SUITE 330, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2014-04-24 | 2018-04-25 | Address | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2013-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001941 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220429000329 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200417060415 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54422 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54423 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180425006291 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
160408006264 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
140424006063 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
131126000915 | 2013-11-26 | CERTIFICATE OF CHANGE | 2013-11-26 |
120822002542 | 2012-08-22 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State