Name: | ROCHESTER MALLS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2010 (14 years ago) |
Entity Number: | 3990831 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-31 | 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 |
---|---|---|---|
240801035669 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220824002149 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
200824060211 | 2020-08-24 | BIENNIAL STATEMENT | 2020-08-01 |
SR-55320 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55321 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180807006774 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160810006030 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140801006328 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120830002270 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
101028000712 | 2010-10-28 | CERTIFICATE OF PUBLICATION | 2010-10-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State