Search icon

MERIWEG-ROCHESTER, LLC

Company Details

Name: MERIWEG-ROCHESTER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Aug 2007 (18 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 3555952
ZIP code: 37027
County: Monroe
Place of Formation: Delaware
Address: 111 westwood place, suite 400, BRENTWOOD, TN, United States, 37027

DOS Process Agent

Name Role Address
attn: legal dept DOS Process Agent 111 westwood place, suite 400, BRENTWOOD, TN, United States, 37027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-08-24 2023-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-24 2023-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-08-04 2023-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-04 2023-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2453, USA (Type of address: Service of Process)
2007-08-14 2011-08-04 Address C/O 3131 ELLIOTT AVENUE, SUITE 500, SEATTLE, WA, 98121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018000167 2023-10-12 SURRENDER OF AUTHORITY 2023-10-12
230824001890 2023-08-24 BIENNIAL STATEMENT 2023-08-01
210813000602 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190830060074 2019-08-30 BIENNIAL STATEMENT 2019-08-01
170808006028 2017-08-08 BIENNIAL STATEMENT 2017-08-01
151021006006 2015-10-21 BIENNIAL STATEMENT 2015-08-01
130801006240 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110804000535 2011-08-04 CERTIFICATE OF CHANGE 2011-08-04
110725002766 2011-07-25 BIENNIAL STATEMENT 2011-08-01
070814000742 2007-08-14 APPLICATION OF AUTHORITY 2007-08-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State