Search icon

COLUMBIA PROPERTIES ROCHESTER, LTD.

Branch

Company Details

Name: COLUMBIA PROPERTIES ROCHESTER, LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 31 Jan 2000 (25 years ago)
Date of dissolution: 02 Nov 2015
Branch of: COLUMBIA PROPERTIES ROCHESTER, LTD., Kentucky (Company Number 0487469)
Entity Number: 2467498
ZIP code: 41047
County: Monroe
Place of Formation: Kentucky
Address: 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, United States, 41047

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, United States, 41047

History

Start date End date Type Value
2012-08-07 2015-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-07 2015-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-31 2012-08-07 Address 207 GRANDVIEW DRIVE, FT. MITCHELL, KY, 41017, 2799, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102000278 2015-11-02 SURRENDER OF AUTHORITY 2015-11-02
120807000824 2012-08-07 CERTIFICATE OF CHANGE 2012-08-07
000601000800 2000-06-01 AFFIDAVIT OF PUBLICATION 2000-06-01
000601000806 2000-06-01 AFFIDAVIT OF PUBLICATION 2000-06-01
000131000526 2000-01-31 APPLICATION OF AUTHORITY 2000-01-31

Date of last update: 06 Feb 2025

Sources: New York Secretary of State