Name: | USL ROCHESTER I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2015 (9 years ago) |
Date of dissolution: | 11 May 2021 |
Entity Number: | 4858469 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-03 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-03 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511000323 | 2021-05-11 | CERTIFICATE OF TERMINATION | 2021-05-11 |
SR-73748 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73749 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160322000532 | 2016-03-22 | CERTIFICATE OF PUBLICATION | 2016-03-22 |
151214000763 | 2015-12-14 | CERTIFICATE OF CORRECTION | 2015-12-14 |
151203000473 | 2015-12-03 | APPLICATION OF AUTHORITY | 2015-12-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State