Search icon

INSTANTWHIP-ROCHESTER, INC.

Company Details

Name: INSTANTWHIP-ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1940 (84 years ago)
Entity Number: 52840
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 2200 CARDIGAN AVE, COLUMBUS, OH, United States, 43215
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
G FREDERICK SMITH Chief Executive Officer 2200 CARDIGAN AVENUE, COLUMBUS, OH, United States, 43215

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 2200 CARDIGAN AVENUE, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204005052 2024-12-04 BIENNIAL STATEMENT 2024-12-04
201207060436 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-85090 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85091 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181211006594 2018-12-11 BIENNIAL STATEMENT 2018-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 279-0924
Add Date:
2005-07-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
7
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State