Search icon

CPI ROCHESTER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CPI ROCHESTER 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: 5454377
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Legal Entity Identifier

LEI Number:
549300DNJBGXXTFMSO24

Registration Details:

Initial Registration Date:
2018-12-11
Next Renewal Date:
2019-12-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-04-11 2024-12-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-04-11 2024-12-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-03-27 2023-04-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-03-27 2023-04-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-05-14 2023-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003949 2024-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-22
230411003053 2023-04-11 BIENNIAL STATEMENT 2022-12-01
230327000894 2022-09-06 CERTIFICATE OF CHANGE BY ENTITY 2022-09-06
211109000260 2021-11-09 BIENNIAL STATEMENT 2021-11-09
SR-110057 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State