Search icon

MCR-METALCENTER ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCR-METALCENTER ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1983 (42 years ago)
Date of dissolution: 01 Nov 2005
Entity Number: 836990
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: EDGAR S. MOREY, 100 AJAX RD., ROCHESTER, NY, United States, 14624
Principal Address: 100 AJAX RD., ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDGAR S. MOREY, 100 AJAX RD., ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
EDGAR S. MOREY Chief Executive Officer 100 AJAX RD., ROCHESTER, NY, United States, 14624

Agent

Name Role Address
GEORGE H. GENZEL, ESQ. Agent 310 EXECUTIVE OFFICE BLD, 36 WEST MAIN STREET, ROCHESTER, NY, 14614

History

Start date End date Type Value
1993-09-23 2002-11-07 Address 432 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1992-10-29 2002-11-07 Address 432 PORTLAND AVE., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-09-23 Address 432 PORTLAND AVE., ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1988-06-08 2002-11-07 Address 310 EXECUTIVE OFFICE BLD, 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1983-04-22 1988-06-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
051101000143 2005-11-01 CERTIFICATE OF DISSOLUTION 2005-11-01
030409002482 2003-04-09 BIENNIAL STATEMENT 2003-04-01
021107002152 2002-11-07 BIENNIAL STATEMENT 2001-04-01
960723000410 1996-07-23 CERTIFICATE OF AMENDMENT 1996-07-23
930923003541 1993-09-23 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State