Name: | ECONOMY PAPER COMPANY OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1947 (78 years ago) |
Date of dissolution: | 10 Sep 2019 |
Entity Number: | 79297 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1175 EAST MAIN STREET, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 6000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1175 EAST MAIN STREET, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
ROBERT CHERRY | Chief Executive Officer | 1175 EAST MAIN STREET, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
1972-06-23 | 1993-03-26 | Address | 196 NORTH WATER ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1947-02-14 | 1972-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1947-02-14 | 1972-06-23 | Address | 115 NORTH WATER ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190910000499 | 2019-09-10 | CERTIFICATE OF DISSOLUTION | 2019-09-10 |
170201007653 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130211006371 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110302002749 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090129003011 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State