Name: | STORAGE MOBILITY OF ROCHESTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Apr 2005 (20 years ago) |
Date of dissolution: | 12 Aug 2016 |
Entity Number: | 3187378 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 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 |
---|---|---|---|
2005-04-06 | 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-41023 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160812000459 | 2016-08-12 | CERTIFICATE OF TERMINATION | 2016-08-12 |
150429006108 | 2015-04-29 | BIENNIAL STATEMENT | 2015-04-01 |
130404006632 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110422002067 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090430002365 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
070427002268 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
060112000981 | 2006-01-12 | AFFIDAVIT OF PUBLICATION | 2006-01-12 |
060112000979 | 2006-01-12 | AFFIDAVIT OF PUBLICATION | 2006-01-12 |
050406000264 | 2005-04-06 | APPLICATION OF AUTHORITY | 2005-04-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State