Name: | Rochester Equity Partners, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 17 Oct 2008 (17 years ago) |
Date of Dissolution: | 05 Jun 2019 (6 years ago) |
Date of Status Change: | 05 Jun 2019 (6 years ago) |
Branch of: | Rochester Equity Partners, Inc., NEW YORK (Company Number 3271216) |
Identification Number: | 000486702 |
Place of Formation: | NEW YORK |
Principal Address: | 755 JEFFERSON ROAD SUITE 300, ROCHESTER, NY, 14623, USA |
Purpose: | ABSTRACT, |
Fictitious names: |
Cascade Settlement Agency AND Customized Lenders Services (trading name, 2012-09-28 - ) |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ALAN P ROIDES | DIRECTOR | 755 JEFFERSON RD., STE 300 ROCHESTER, NY 14623 USA |
Name | Role | Address |
---|---|---|
JOHN P. NITSCHE | PRESIDENT | 755 JEFFERSON RD., STE 300 ROCHESTER, NY 14623 USA |
Name | Role | Address |
---|---|---|
JOHN P. NITSCHE | TREASURER | 755 JEFFERSON RD., STE 300 ROCHESTER, NY 14623 USA |
Name | Role | Address |
---|---|---|
KEVIN D. WHITING | SECRETARY | 755 JEFFERSON RD., STE 300 ROCHESTER, N 14623 USA |
Name | Role | Address |
---|---|---|
MATTHEW L. SCHULER | VICE PRESIDENT | 755 JEFFERSON RD., STE 300 ROCHESTER, NY 14623 USA |
Number | Name | File Date |
---|---|---|
201995459330 | Application for Certificate of Withdrawal | 2019-06-05 |
201986966290 | Annual Report | 2019-02-19 |
201856592930 | Annual Report | 2018-01-23 |
201729487170 | Annual Report | 2017-01-04 |
201692437190 | Annual Report | 2016-02-15 |
201556138050 | Annual Report | 2015-03-02 |
201436170200 | Annual Report | 2014-02-25 |
201325326990 | Annual Report | 2013-06-28 |
201321979730 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201298777410 | Fictitious Business Name Statement | 2012-09-28 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State