Name: | LAROCK LIQUIDATION HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1987 (38 years ago) |
Entity Number: | 1146713 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1425 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LAROCK | Chief Executive Officer | 1425 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TEALE MACHINE COMPANY, INC. | DOS Process Agent | 1425 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-29 | 2022-04-29 | Address | 1425 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1996-06-06 | 2022-04-29 | Address | 700 MIDTOWN TOWER, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1995-02-21 | 2022-04-29 | Address | 1425 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 1996-06-06 | Address | 1425 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1994-12-07 | 2022-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220429002119 | 2022-04-28 | CERTIFICATE OF AMENDMENT | 2022-04-28 |
220422000489 | 2022-04-22 | BIENNIAL STATEMENT | 2021-02-01 |
010315002441 | 2001-03-15 | BIENNIAL STATEMENT | 2001-02-01 |
990218002136 | 1999-02-18 | BIENNIAL STATEMENT | 1999-02-01 |
960606002043 | 1996-06-06 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State