TRAPP ROCHESTER ONE, LLC

Name: | TRAPP ROCHESTER ONE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2007 (18 years ago) |
Date of dissolution: | 07 Mar 2017 |
Entity Number: | 3563155 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O KEVIN BRZEZINSKI ESQ, 45 EXCHANGE BLVD 3RD FL, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O KEVIN BRZEZINSKI ESQ, 45 EXCHANGE BLVD 3RD FL, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-28 | 2014-08-14 | Address | DENNIS HYATT DOLLINGER ASSOC, 777 CANAL VIEW BLVD STE 1600, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2007-08-31 | 2009-10-28 | Address | 1200 JEFFERSON ROAD, SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170307000444 | 2017-03-07 | ARTICLES OF DISSOLUTION | 2017-03-07 |
140814002130 | 2014-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
091028002082 | 2009-10-28 | BIENNIAL STATEMENT | 2009-08-01 |
071026000859 | 2007-10-26 | CERTIFICATE OF PUBLICATION | 2007-10-26 |
070831000423 | 2007-08-31 | ARTICLES OF ORGANIZATION | 2007-08-31 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State