Name: | ROCHESTER VALD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2008 (17 years ago) |
Entity Number: | 3625799 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1942 EAST MAIN ST., ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
two roc city leasing llc | Agent | 155 saint paul street ofc, ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
ROCHESTER VALD LLC | DOS Process Agent | 1942 EAST MAIN ST., ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2024-10-21 | Address | 1942 EAST MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Registered Agent) |
2023-05-19 | 2024-10-21 | Address | 1942 EAST MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2018-01-19 | 2023-05-19 | Address | 1942 EAST MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2018-01-19 | 2023-05-19 | Address | 1942 EAST MAIN ST., ROCHESTER, NY, 14609, USA (Type of address: Registered Agent) |
2009-08-07 | 2018-01-19 | Address | 241 ANDREWS ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021003025 | 2024-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-27 |
230519002729 | 2023-05-19 | BIENNIAL STATEMENT | 2022-01-01 |
180119000337 | 2018-01-19 | CERTIFICATE OF CHANGE | 2018-01-19 |
140218002105 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120201002677 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State