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