Search icon

THE ROCKINGHAM CORPORATION

Print

Details

Entity Number 1066661

Status Inactive

NameTHE ROCKINGHAM CORPORATION

CountyMonroe

Date of registration 19 Mar 1986 (39 years ago)

Date of dissolution 29 Mar 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: DAVID LANE, 40 JAY SCUTTI BOULEVARD, ROCHESTER, NY, United States, 14623

Address ZIP code 14623

Principal Address 184 WEST BLOOMFIELD ROAD, PITTSFORD, NY, United States, 14534

Principal Address ZIP code 14534

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address

THE STEREO SHOP

DOS Process Agent

ATTN: DAVID LANE, 40 JAY SCUTTI BOULEVARD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address

DAVID LANE

Chief Executive Officer

184 WEST BLOOMFIELD ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value

1993-09-09

2022-07-27

Address

184 WEST BLOOMFIELD ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

1993-09-09

2022-07-27

Address

ATTN: DAVID LANE, 40 JAY SCUTTI BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

1986-03-19

2022-03-29

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 100

1986-03-19

1993-09-09

Address

& GOODYEAR, 1800 1 M & T PLZ., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220727003198

2022-03-29

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-03-29

940328002612

1994-03-28

BIENNIAL STATEMENT

1994-03-01

930909002024

1993-09-09

BIENNIAL STATEMENT

1993-03-01

B335689-3

1986-03-19

CERTIFICATE OF INCORPORATION

1986-03-19

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts