Name: | ROME EQUITY ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 1997 (28 years ago) |
Entity Number: | 2108462 |
ZIP code: | 34201 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Name | Role | Address |
---|---|---|
DAVID H. BALDAUF | Agent | 570 DELAWARE AVENUE, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
ROME EQUITY ASSOCIATES, LLC | DOS Process Agent | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2025-01-16 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
2023-04-18 | 2025-01-16 | Address | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process) |
2021-01-14 | 2023-04-18 | Address | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process) |
2007-07-27 | 2021-01-14 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1997-01-31 | 2023-04-18 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
1997-01-31 | 2007-07-27 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116002162 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230418002164 | 2023-04-18 | BIENNIAL STATEMENT | 2023-01-01 |
210114060421 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190114060482 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105006304 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150122006471 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130109007035 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110207002685 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090115002637 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070727002732 | 2007-07-27 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State