Search icon

POSTGATE & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: POSTGATE & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Feb 1981 (44 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 676773
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 232 SOUTH PLYMOUTH AVENUE, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W. POSTGATE Chief Executive Officer 232 SOUTH PLYMOUTH AVENUE, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 SOUTH PLYMOUTH AVENUE, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1993-08-05 1994-06-08 Address 232 SOUTH PLYMOUTH AVENUE, ROCHESTER, NY, 14607, 2237, USA (Type of address: Service of Process)
1993-08-05 1994-06-08 Address 232 EAST PLYMOUTH AVENUE, ROCHESTER, NY, 14607, 2237, USA (Type of address: Chief Executive Officer)
1993-08-05 1994-06-08 Address 232 SOUTH PLYMOUTH AVENUE, ROCHESTER, NY, 14607, 2237, USA (Type of address: Principal Executive Office)
1991-10-16 1994-04-05 Name POSTGATE PERRY PINK & SEMMLER, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
1989-11-14 1993-08-05 Address 228 SOUTH PLYMOUTH AVE., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1557638 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940608002012 1994-06-08 BIENNIAL STATEMENT 1994-02-01
940405000026 1994-04-05 CERTIFICATE OF AMENDMENT 1994-04-05
930805002136 1993-08-05 BIENNIAL STATEMENT 1993-02-01
911016000207 1991-10-16 CERTIFICATE OF AMENDMENT 1991-10-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State