Name: | R. J. DORSCHEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1977 (48 years ago) |
Entity Number: | 448134 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 22960, ROCHESTER, NY, United States, 14692 |
Principal Address: | 3817 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J. DORSCHEL | Chief Executive Officer | 3817 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
R. J. DORSCHEL CORP | DOS Process Agent | PO BOX 22960, ROCHESTER, NY, United States, 14692 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 3817 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2023-09-08 | Address | 3817 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2006-09-22 | 2023-09-08 | Address | 3817 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2003-09-10 | 2006-09-22 | Address | 1 S WASHINGTON ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2001-09-04 | 2003-09-10 | Address | R.J. DORSCHEL CORP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908002385 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
220622003208 | 2022-06-22 | BIENNIAL STATEMENT | 2021-09-01 |
190903062955 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006123 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007339 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State