Name: | MIDTOWN ROCHESTER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Nov 1997 (27 years ago) |
Entity Number: | 2196964 |
County: | Monroe |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2009-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2009-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-06 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-06 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091216000826 | 2009-12-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-12-16 |
091016000935 | 2009-10-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-11-15 |
000124000241 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980126000041 | 1998-01-26 | AFFIDAVIT OF PUBLICATION | 1998-01-26 |
980126000043 | 1998-01-26 | AFFIDAVIT OF PUBLICATION | 1998-01-26 |
971106000411 | 1997-11-06 | APPLICATION OF AUTHORITY | 1997-11-06 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State