Name: | HW ROCHESTER HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2006 (19 years ago) |
Entity Number: | 3421380 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1942 E MAIN ST, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
HW ROCHESTER HOLDINGS, LLC | DOS Process Agent | 1942 E MAIN ST, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
two roc city leasing llc | Agent | 155 saint paul street ofc, ROCHESTER, NY, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2024-08-16 | Address | 1942 EAST MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Registered Agent) |
2023-10-24 | 2024-08-16 | Address | 1942 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2018-01-19 | 2023-10-24 | Address | 1942 EAST MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Registered Agent) |
2017-04-12 | 2023-10-24 | Address | 1942 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2012-02-03 | 2017-04-12 | Address | 241 ANDREWS ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000468 | 2024-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-22 |
231024003614 | 2023-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
180119000332 | 2018-01-19 | CERTIFICATE OF CHANGE | 2018-01-19 |
170412006356 | 2017-04-12 | BIENNIAL STATEMENT | 2016-10-01 |
121018006345 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State