700 FIRST ST LLC

Name: | 700 FIRST ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Sep 2012 (13 years ago) |
Date of dissolution: | 25 Feb 2025 |
Entity Number: | 4291986 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 MERIDIAN CENTRE BLVD, SUITE 300, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
700 FIRST ST LLC | DOS Process Agent | 100 MERIDIAN CENTRE BLVD, SUITE 300, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2025-03-04 | Address | 100 MERIDIAN CENTRE BLVD, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2018-09-05 | 2024-07-18 | Address | 100 MERIDIAN CENTRE BLVD, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2012-09-05 | 2018-09-05 | Address | 95 ALLENS CREEK ROAD SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003865 | 2025-02-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-25 |
240718003162 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
200908060894 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180905006255 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160907006123 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State