Search icon

ROCHESTER SWITCHING SERVICES INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL PAVICK Chief Executive Officer 47849 PAPERMILL ROAD, COSHOCTON, OH, United States, 43812

History

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: Service of Process)
2019-01-28 2024-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-25 2024-04-11 Address 400 MERIDIAN CENTRE, SUITE 330, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State