Name: | ERNSTROM & DRESTE, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Feb 1996 (29 years ago) |
Entity Number: | 1998250 |
ZIP code: | 14604 |
County: | Blank |
Place of Formation: | New York |
Address: | 925 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 925 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-16 | 2019-02-06 | Address | 180 CANAL VIEW BLVD, STE 600, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2002-09-03 | 2007-05-16 | Address | 2000 WINTON ROAD SOUTH, BUILDING ONE, SUITE 300, ROCHESTER, NY, 14618, 3922, USA (Type of address: Principal Executive Office) |
2002-09-03 | 2007-05-16 | Address | 2000 WINTON ROAD SOUTH, BUILDING ONE, SUITE 300, ROCHESTER, NY, 14618, 3922, USA (Type of address: Service of Process) |
1996-02-08 | 2002-09-03 | Address | ATTENTION: JOHN W. DRESTE, 144 EXCHANGE BOULEVARD, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222002001 | 2020-12-22 | FIVE YEAR STATEMENT | 2021-02-01 |
190206000320 | 2019-02-06 | CERTIFICATE OF AMENDMENT | 2019-02-06 |
170626000693 | 2017-06-26 | CERTIFICATE OF AMENDMENT | 2017-06-26 |
151217002039 | 2015-12-17 | FIVE YEAR STATEMENT | 2016-02-01 |
110125002345 | 2011-01-25 | FIVE YEAR STATEMENT | 2011-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State