Name: | ROCHESTER DOVER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1980 (45 years ago) |
Date of dissolution: | 03 May 1995 |
Entity Number: | 636382 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 235 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J MICHAEL HOLLOWAY | Chief Executive Officer | 235 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-14 | 1993-07-14 | Address | 235 EAST MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1980-06-30 | 1988-01-14 | Address | 14 FRANKLIN ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950503000539 | 1995-05-03 | CERTIFICATE OF DISSOLUTION | 1995-05-03 |
930714002232 | 1993-07-14 | BIENNIAL STATEMENT | 1993-06-01 |
C082145-3 | 1989-12-04 | CERTIFICATE OF AMENDMENT | 1989-12-04 |
B591087-3 | 1988-01-14 | CERTIFICATE OF AMENDMENT | 1988-01-14 |
A679813-4 | 1980-06-30 | CERTIFICATE OF INCORPORATION | 1980-06-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State