Search icon

LMDL ROCHESTER, LLC

Company Details

Name: LMDL ROCHESTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2011 (14 years ago)
Date of dissolution: 23 Apr 2015
Entity Number: 4051774
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-07 2011-03-18 Address 1180 RUE DRUMMOND BUREAU 400, MONTREAL, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56590 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56591 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150423000074 2015-04-23 ARTICLES OF DISSOLUTION 2015-04-23
130502002211 2013-05-02 BIENNIAL STATEMENT 2013-02-01
110318000326 2011-03-18 CERTIFICATE OF AMENDMENT 2011-03-18
110207000450 2011-02-07 ARTICLES OF ORGANIZATION 2011-02-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State