Search icon

FIRST ROCHESTER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST ROCHESTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1983 (42 years ago)
Date of dissolution: 14 Aug 2009
Entity Number: 840561
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 175 CORPORATE WOODS, SUITE 110, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
1993-06-29 2001-05-24 Address 100 CORPORATE WOODS, SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-01-13 1993-06-29 Address 100 CORPORATE WOODS, #300, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-01-13 2001-05-24 Address 100 CORPORATE WOODS, #300, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1991-05-31 2000-08-24 Address 100 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1983-05-09 1991-05-31 Address 620 REYNOLDS ARCADE, BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090814000438 2009-08-14 CERTIFICATE OF DISSOLUTION 2009-08-14
050816002755 2005-08-16 BIENNIAL STATEMENT 2005-05-01
030512002233 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010524002510 2001-05-24 BIENNIAL STATEMENT 2001-05-01
000824000472 2000-08-24 CERTIFICATE OF CHANGE 2000-08-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State