ROCHESTER FUND DISTRIBUTORS, INC.

Name: | ROCHESTER FUND DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1982 (43 years ago) |
Date of dissolution: | 27 Dec 1996 |
Entity Number: | 795331 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 350 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Principal Address: | C/O THE ROCHESTER FUNDS, 350 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
RONALD H. FIELDING | Chief Executive Officer | 350 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-07 | 1995-01-11 | Address | 350 LINDEN OAKS, ROCHESTER, NY, 14625, 2807, USA (Type of address: Service of Process) |
1993-05-18 | 1995-01-11 | Address | 70 LINDEN OAKS, ROCHESTER, NY, 14625, 2804, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1995-01-11 | Address | 70 LINDEN OAKS, ROCHESTER, NY, 14625, 2804, USA (Type of address: Principal Executive Office) |
1991-10-28 | 1994-12-07 | Address | 70 LINDEN OAKS, ROCHESTER, NY, 14625, 2804, USA (Type of address: Service of Process) |
1989-09-11 | 1993-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961227000139 | 1996-12-27 | CERTIFICATE OF DISSOLUTION | 1996-12-27 |
961004002026 | 1996-10-04 | BIENNIAL STATEMENT | 1996-09-01 |
950111002018 | 1995-01-11 | BIENNIAL STATEMENT | 1993-09-01 |
941207000068 | 1994-12-07 | CERTIFICATE OF CHANGE | 1994-12-07 |
930518003002 | 1993-05-18 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State