ROCHESTER GENERAL GRAPHICS, INC.

Name: | ROCHESTER GENERAL GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1980 (45 years ago) |
Date of dissolution: | 19 May 2006 |
Entity Number: | 659844 |
ZIP code: | 14616 |
County: | Wayne |
Place of Formation: | New York |
Address: | 280 SPARLING DR, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDY FOGARTY | Chief Executive Officer | 280 SPARLING DR, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 SPARLING DR, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-25 | 2004-11-05 | Address | 280 SPARLING DR, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2002-09-25 | 2004-11-05 | Address | 280 SPARLING DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2002-09-25 | 2004-11-05 | Address | 280 SPARLING DR, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2002-09-25 | Address | 280 SPARLING DR, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2002-09-25 | Address | PO BOX 16625, ROCHESTER, NY, 14616, 0625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060519000106 | 2006-05-19 | CERTIFICATE OF DISSOLUTION | 2006-05-19 |
041105003070 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
020925002582 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
001013002537 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
981008002591 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State