CPI ROCHESTER II LLC

Name: | CPI ROCHESTER II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2018 (7 years ago) |
Date of dissolution: | 22 Nov 2024 |
Entity Number: | 5454363 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2023-03-23 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-03-27 | 2023-03-23 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-03-23 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-23 | 2024-12-11 | Address | 28 LIBERTY ST., Suite 100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2023-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211003824 | 2024-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-22 |
230323001413 | 2023-03-23 | BIENNIAL STATEMENT | 2022-12-01 |
230327000595 | 2022-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-06 |
211109000269 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
SR-110053 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State