Name: | HOOTERS OF ROCHESTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2002 (23 years ago) |
Entity Number: | 2749194 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Georgia |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35030 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35031 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100413003211 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080311002602 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
040311002317 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020329000684 | 2002-03-29 | APPLICATION OF AUTHORITY | 2002-03-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State