255 REX BLVD MI LLC

Name: | 255 REX BLVD MI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2014 (11 years ago) |
Entity Number: | 4665092 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 600 EAST AVENUE, SUITE 200, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
255 REX BLVD MI LLC | DOS Process Agent | 600 EAST AVENUE, SUITE 200, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2025-05-20 | Address | 600 EAST AVENUE, SUITE 200, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2017-12-22 | 2024-11-15 | Address | 600 EAST AVENUE, SUITE 200, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2017-05-31 | 2017-12-22 | Address | 1870 WINTON RD S STE 10, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2015-01-30 | 2017-05-31 | Address | 259 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2014-11-12 | 2015-01-30 | Address | 1 SO WASHINGTON ST., STE. 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003467 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
241115000091 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221118003202 | 2022-11-18 | BIENNIAL STATEMENT | 2022-11-01 |
201105060519 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181105006877 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State