Search icon

RED-ROCHESTER, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900CXDX3YDNWQWI91 4321599 US-NY GENERAL ACTIVE 2012-11-19

Addresses

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED ROCHESTER 2014 320399420 2016-06-03 RED ROCHESTER 111
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2014-09-01
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 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
RED ROCHESTER 2013 320399420 2015-01-26 RED ROCHESTER 99
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

DOS Process Agent

Name Role Address
RED-ROCHESTER, LLC 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
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)

Filings

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