Search icon

VA VENTURE ROCHESTER, LLC

Company Details

Name: VA VENTURE ROCHESTER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944697
ZIP code: 46375
County: Monroe
Place of Formation: Indiana
Address: 938 W US Highway 30, Schererville, IN, United States, 46375

Agent

Name Role Address
JOHN B KAMAN ESQ PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER Agent 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614

DOS Process Agent

Name Role Address
RUSSELL T. PAARLBERG DOS Process Agent 938 W US Highway 30, Schererville, IN, United States, 46375

History

Start date End date Type Value
2007-08-20 2023-08-02 Address ALAN R. FELDSTEIN, ESQ., 2400 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-09-09 2007-08-20 Address ALAN R FELDSTEIN ESQ, 2400 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1995-08-02 2023-08-02 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Registered Agent)
1995-08-02 2003-09-09 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000995 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210820001096 2021-08-20 BIENNIAL STATEMENT 2021-08-20
110818003129 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090811002168 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070820002467 2007-08-20 BIENNIAL STATEMENT 2007-08-01
061120002296 2006-11-20 BIENNIAL STATEMENT 2005-08-01
030909002157 2003-09-09 BIENNIAL STATEMENT 2003-08-01
951027000302 1995-10-27 AFFIDAVIT OF PUBLICATION 1995-10-27
951027000298 1995-10-27 AFFIDAVIT OF PUBLICATION 1995-10-27
950802000540 1995-08-02 APPLICATION OF AUTHORITY 1995-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206664 Other Personal Injury 2012-12-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2012-12-05
Termination Date 2014-02-12
Date Issue Joined 2013-06-06
Section 2671
Status Terminated

Parties

Name DISALVO
Role Plaintiff
Name VA VENTURE ROCHESTER, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State