Search icon

FIRST ROCHESTER CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST ROCHESTER CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1983 (42 years ago)
Date of dissolution: 20 Jun 2002
Entity Number: 840560
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 175 CORPORATE WOODS, SUITE 110, ROCHESTER, NY, United States, 14623
Principal Address: 175 CORPORATE WOODS STE 110, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E MOONEY Chief Executive Officer 175 CORPORATE WOODS STE 110, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 CORPORATE WOODS, SUITE 110, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1999-06-07 2000-08-24 Address 100 CORPORATE WOODS, STE 316, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-06-07 2001-05-10 Address 100 CORPORATE WOODS, STE 316, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1999-06-07 2001-05-10 Address 100 CORPORATE WOODS, STE 316, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-06-29 1999-06-07 Address 100 CORPORATE WOODS, SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-01-13 1999-06-07 Address 100 CORPORATE WOODS, #300, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020620000645 2002-06-20 CERTIFICATE OF DISSOLUTION 2002-06-20
010510002103 2001-05-10 BIENNIAL STATEMENT 2001-05-01
000824000469 2000-08-24 CERTIFICATE OF CHANGE 2000-08-24
990607002433 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970513002561 1997-05-13 BIENNIAL STATEMENT 1997-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State