Name: | FNB ROCHESTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1984 (41 years ago) |
Date of dissolution: | 01 Jun 1999 |
Entity Number: | 897686 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 35 STATE STREET, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 7000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. FALCONE | Chief Executive Officer | PIONEER DEVELOPMENT GROUP, 250 SOUTH CLINTON STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 STATE STREET, ROCHESTER, NY, United States, 14614 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1984-02-28 | 1986-07-16 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 1 |
1984-02-28 | 1993-03-04 | Address | 35 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990528000652 | 1999-05-28 | CERTIFICATE OF MERGER | 1999-06-01 |
980204002348 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
940304002341 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
930304002225 | 1993-03-04 | BIENNIAL STATEMENT | 1993-02-01 |
920806000217 | 1992-08-06 | CERTIFICATE OF AMENDMENT | 1992-08-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State