-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
ROCHESTON LLC
Company Details
Name: |
ROCHESTON LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Feb 2015 (10 years ago)
|
Entity Number: |
4712882 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., 247 W 46th St Apt 805, NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., 247 W 46th St Apt 805, NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2015-02-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-02-19
|
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 |
230203003750
|
2023-02-03
|
BIENNIAL STATEMENT
|
2023-02-01
|
220519000351
|
2022-05-19
|
BIENNIAL STATEMENT
|
2021-02-01
|
190212060268
|
2019-02-12
|
BIENNIAL STATEMENT
|
2019-02-01
|
SR-70410
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-70409
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
170414006231
|
2017-04-14
|
BIENNIAL STATEMENT
|
2017-02-01
|
150504000072
|
2015-05-04
|
CERTIFICATE OF PUBLICATION
|
2015-05-04
|
150219000398
|
2015-02-19
|
ARTICLES OF ORGANIZATION
|
2015-02-19
|
Date of last update: 01 Feb 2025
Sources:
New York Secretary of State