FREDERICO REALTY, LLC

Name: | FREDERICO REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 1996 (29 years ago) |
Entity Number: | 1990545 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 151 BERNICE STREET, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
FREDERICO REALTY, LLC | DOS Process Agent | 151 BERNICE STREET, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2024-01-08 | Address | 151 BERNICE STREET, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2005-03-25 | 2023-02-22 | Address | 151 BERNICE STREET, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2000-04-10 | 2005-03-25 | Address | 45 STEEL ST,, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2000-01-24 | 2000-04-10 | Address | P.O. BOX 60835, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1998-01-21 | 2000-01-24 | Address | PO BOX 60897, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108004103 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
230222001655 | 2023-02-22 | BIENNIAL STATEMENT | 2022-01-01 |
200106061532 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180104006658 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160105006692 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State