Name: | ROCHESTER STORAGE QOZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2020 (5 years ago) |
Branch of: | ROCHESTER STORAGE QOZ LLC, Illinois (Company Number LLC_08886113) |
Entity Number: | 5790098 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-17 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-23 | 2023-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-23 | 2023-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-17 | 2023-06-23 | Address | 7300 N. CICERO AVENUE, SUITE 201, LINCOLNWOOD, IL, 60712, 1695, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000032 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
231017001696 | 2023-10-17 | BIENNIAL STATEMENT | 2022-07-01 |
230623001960 | 2023-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-21 |
201021000750 | 2020-10-21 | CERTIFICATE OF PUBLICATION | 2020-10-21 |
200717000033 | 2020-07-17 | APPLICATION OF AUTHORITY | 2020-07-17 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State