ROCHESTER SPORTSERVICE, INC.

Name: | ROCHESTER SPORTSERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2018 (7 years ago) |
Entity Number: | 5382684 |
ZIP code: | 10168 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 250 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
JOSEPH M. SIMS | Chief Executive Officer | 250 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-313818 | Alcohol sale | 2024-04-18 | 2024-04-18 | 2024-12-31 | 100 EXCHANGE BLVD, ROCHESTER, New York, 14614 | Restaurant |
0423-23-327697 | Alcohol sale | 2023-09-25 | 2023-09-25 | 2024-12-31 | 100 EXCHANGE BLVD, ROCHESTER, New York, 14614 | Additional Bar |
0189-22-326381 | Alcohol sale | 2022-11-16 | 2022-11-16 | 2024-12-31 | 100 EXCHANGE BLVD, ROCHESTER, New York, 14614 | Additional bar- ball park, race track, etc |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 250 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2020-07-30 | 2024-07-10 | Address | 250 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-07-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-07-26 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000400 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220711002523 | 2022-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
200730060176 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
SR-114881 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180726000388 | 2018-07-26 | APPLICATION OF AUTHORITY | 2018-07-26 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State