Name: | BOYLAN CODE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Dec 1994 (30 years ago) |
Entity Number: | 1879324 |
ZIP code: | 14620 |
County: | Blank |
Place of Formation: | New York |
Address: | THE CULVER ROAD ARMORY, 145 CULVER ROAD, SUITE 100, ROCHESTER, NY, United States, 14620 |
Principal Address: | 145 CULVER ROAD, SUITE 100, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
ATTN: DEVIN L. PALMER | DOS Process Agent | THE CULVER ROAD ARMORY, 145 CULVER ROAD, SUITE 100, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-29 | 2014-10-21 | Address | 145 CULVER RD., ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2001-09-28 | 2011-08-29 | Name | BOYLAN, BROWN, CODE, VIGDOR & WILSON, LLP |
1999-11-24 | 2011-08-29 | Address | 2400 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1994-12-28 | 2001-09-28 | Name | BOYLAN, BROWN, CODE, FOWLER, VIGDOR & WILSON, LLP |
1994-12-28 | 1999-11-24 | Address | 900 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401002873 | 2022-04-01 | FIVE YEAR STATEMENT | 2019-11-01 |
150901002002 | 2015-09-01 | FIVE YEAR STATEMENT | 2014-12-01 |
RV-2140679 | 2015-04-22 | REVOCATION OF REGISTRATION | 2015-04-22 |
141021000535 | 2014-10-21 | CERTIFICATE OF CHANGE | 2014-10-21 |
110829000240 | 2011-08-29 | CERTIFICATE OF AMENDMENT | 2011-08-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State