Name: | MEYER, SCHERER & ROCKCASTLE, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2000 (25 years ago) |
Branch of: | MEYER, SCHERER & ROCKCASTLE, LTD., Minnesota (Company Number 4c3e2f1a-a9d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2521486 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 510 Marquette Avenue South, Suite 200, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRACI LESNESKI | Chief Executive Officer | 510 MARQUETTE AVENUE SOUTH, SUITE 200, MINNEAPOLIS, MN, United States, 55402 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 510 MARQUETTE AVENUE SOUTH, SUITE 200, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 119 NORTH 2ND ST, MINNEAPOLIS, MN, 55401, 1420, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-06 | 2024-10-01 | Address | 119 NORTH 2ND ST, MINNEAPOLIS, MN, 55401, 1420, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2009-08-13 | Address | 119 NORTH SECOND STREET, MINNEAPOLIS, MN, 55401, 1420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041334 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
SR-31454 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31455 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090813000908 | 2009-08-13 | CERTIFICATE OF CHANGE | 2009-08-13 |
020606002225 | 2002-06-06 | BIENNIAL STATEMENT | 2002-06-01 |
000615000588 | 2000-06-15 | APPLICATION OF AUTHORITY | 2000-06-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State