Name: | CT ROCHESTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2013 (12 years ago) |
Entity Number: | 4397600 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT ROCHESTER, LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2019-05-01 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-02 | 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 |
---|---|---|---|
230502003019 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210512060144 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190501061468 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63539 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63540 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502006131 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150506006554 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130718000277 | 2013-07-18 | CERTIFICATE OF PUBLICATION | 2013-07-18 |
130502000480 | 2013-05-02 | APPLICATION OF AUTHORITY | 2013-05-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State