C&E ROCHESTER, LLC

Name: | C&E ROCHESTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Aug 2019 (6 years ago) |
Date of dissolution: | 12 Sep 2024 |
Entity Number: | 5600485 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-10-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-10-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-12 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-12 | 2022-09-29 | Address | 90 State Street, STE 700 Office 40, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-08-07 | 2021-11-12 | Address | 10407 SW 46TH PLACE, PORTLAND, OR, 97219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003002700 | 2024-09-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-12 |
220930007273 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011662 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211112002502 | 2021-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-12 |
211111002026 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State