Search icon

ROCHESTER CREDIT CENTER, INC.

Headquarter

Company Details

Name: ROCHESTER CREDIT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1981 (44 years ago)
Date of dissolution: 17 Feb 2010
Entity Number: 710996
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: TIMOTHY J HARRIS, 11 PICCADILLY SQ, ROCHESTER, NY, United States, 14625
Principal Address: 11 PICCADILLY SQ, ROCHESTER, NY, United States, 14625

Contact Details

Phone +1 585-256-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TIMOTHY J HARRIS, 11 PICCADILLY SQ, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
TIMOTHY J HARRIS Chief Executive Officer 11 PICCADILLY SQ, ROCHESTER, NY, United States, 14625

Links between entities

Type:
Headquarter of
Company Number:
864084
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
99480
State:
ALASKA
Type:
Headquarter of
Company Number:
000-926-446
State:
Alabama
Type:
Headquarter of
Company Number:
86bddb30-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0577993
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F04000000697
State:
FLORIDA
Type:
Headquarter of
Company Number:
000137999
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0773305
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
477059
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63468762
State:
ILLINOIS

Licenses

Number Status Type Date End date
1189453-DCA Inactive Business 2005-02-17 2009-01-31

History

Start date End date Type Value
2003-07-10 2009-08-07 Address 19 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2003-07-10 2009-08-07 Address TIMOTHY J HARRIS, 19 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2003-07-10 2009-08-07 Address 19 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2001-07-24 2003-07-10 Address R. GREGG HELFER, 19 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2001-07-24 2003-07-10 Address R. GREGG HELFER, 19 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100217000829 2010-02-17 CERTIFICATE OF DISSOLUTION 2010-02-17
090807002270 2009-08-07 BIENNIAL STATEMENT 2009-07-01
070724002501 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050915002813 2005-09-15 BIENNIAL STATEMENT 2005-07-01
040916000337 2004-09-16 CERTIFICATE OF MERGER 2004-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
793768 RENEWAL INVOICED 2007-01-04 150 Debt Collection Agency Renewal Fee
688242 LICENSE INVOICED 2005-02-23 150 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2008-01-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ARCADIPANE
Party Role:
Plaintiff
Party Name:
ROCHESTER CREDIT CENTER, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State