Name: | RED-ROCHESTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2012 (12 years ago) |
Entity Number: | 4321599 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, New York, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900CXDX3YDNWQWI91 | 4321599 | US-NY | GENERAL | ACTIVE | 2012-11-19 | |||||||||||||||||||
|
Legal | 28 LIBERTY ST., NEW YORK, US-NY, US, 10005 |
Headquarters | 1200 Ridgeway Avenue, Suite 2121, Rochester, US-NY, US, 14615-3714 |
Registration details
Registration Date | 2020-12-18 |
Last Update | 2024-09-23 |
Status | ISSUED |
Next Renewal | 2025-09-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4321599 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RED ROCHESTER | 2014 | 320399420 | 2016-06-03 | RED ROCHESTER | 111 | |||||||||||||||||||||||||||||||||||
|
Active participants | 113 |
Signature of
Role | Plan administrator |
Date | 2016-06-03 |
Name of individual signing | AMY REICK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-06-03 |
Name of individual signing | AMY REICK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 505 |
Effective date of plan | 2013-09-01 |
Business code | 221100 |
Plan sponsor’s mailing address | 1200 RIDGEWAY AVENUE, SUITE 2121, ROCHESTER, NY, 14615 |
Plan sponsor’s address | 1200 RIDGEWAY AVENUE, SUITE 2121, ROCHESTER, NY, 14615 |
Number of participants as of the end of the plan year
Active participants | 111 |
Signature of
Role | Plan administrator |
Date | 2015-01-26 |
Name of individual signing | DALE BRENNAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-01-26 |
Name of individual signing | DALE BRENNAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RED-ROCHESTER, LLC | 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 |
---|---|---|---|
2019-01-28 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-19 | 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 |
---|---|---|---|
241104004652 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
210218060232 | 2021-02-18 | BIENNIAL STATEMENT | 2020-11-01 |
SR-62109 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62110 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181109006511 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161109006083 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
150227006013 | 2015-02-27 | BIENNIAL STATEMENT | 2014-11-01 |
130314000070 | 2013-03-14 | CERTIFICATE OF PUBLICATION | 2013-03-14 |
121119000300 | 2012-11-19 | ARTICLES OF ORGANIZATION | 2012-11-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State