Search icon

ROCHESTER CREDIT CENTER, INC.

Branch

Company Details

Name: ROCHESTER CREDIT CENTER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2004 (21 years ago)
Authority Date: 03 Feb 2004 (21 years ago)
Last Annual Report: 24 Aug 2009 (16 years ago)
Branch of: ROCHESTER CREDIT CENTER, INC., NEW YORK (Company Number 710996)
Organization Number: 0577993
Principal Office: P.O. BOX 24800, ROCHESTER, NY 14624
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
TIMOTHY JAMES HARRIS President

Treasurer

Name Role
TIMOTHY JAMES HARRIS Treasurer

Secretary

Name Role
Timothy James Harris Secretary

Incorporator

Name Role
TIMOTHY HARRIS-PRESIDENT Incorporator

Director

Name Role
LISA M CONNOLY Director

Assumed Names

Name Status Expiration Date
PAID HARBOR COLLECTIONS Inactive 2010-11-21
DEBT COUNSELING WORKS Inactive 2010-11-21

Filings

Name File Date
App. for Certificate of Withdrawal 2009-08-28
Annual Report 2009-08-24
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-31
Annual Report 2007-01-22
Annual Report 2006-01-30
Certificate of Assumed Name 2005-11-21
Certificate of Assumed Name 2005-11-21
Annual Report 2005-03-17

Sources: Kentucky Secretary of State