Search icon

Rochester Equity Partners, Inc.

Branch

Company Details

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Status: Withdrawn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 - )

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

DIRECTOR

Name Role Address
ALAN P ROIDES DIRECTOR 755 JEFFERSON RD., STE 300 ROCHESTER, NY 14623 USA

PRESIDENT

Name Role Address
JOHN P. NITSCHE PRESIDENT 755 JEFFERSON RD., STE 300 ROCHESTER, NY 14623 USA

TREASURER

Name Role Address
JOHN P. NITSCHE TREASURER 755 JEFFERSON RD., STE 300 ROCHESTER, NY 14623 USA

SECRETARY

Name Role Address
KEVIN D. WHITING SECRETARY 755 JEFFERSON RD., STE 300 ROCHESTER, N 14623 USA

VICE PRESIDENT

Name Role Address
MATTHEW L. SCHULER VICE PRESIDENT 755 JEFFERSON RD., STE 300 ROCHESTER, NY 14623 USA

Filings

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