Search icon

MEYER, SCHERER & ROCKCASTLE, LTD.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TRACI LESNESKI Chief Executive Officer 510 MARQUETTE AVENUE SOUTH, SUITE 200, MINNEAPOLIS, MN, United States, 55402

History

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)

Filings

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