Name: | OLVER KORTS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Feb 1996 (29 years ago) |
Entity Number: | 2004513 |
ZIP code: | 14534 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 100 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534 |
Address: | 100 OFFICE PARK WAY, TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 100 OFFICE PARK WAY, TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-29 | 2007-01-19 | Name | OLVER, KORTS, KORONA, RUSSELL & PERICAK LLP |
1996-02-28 | 2002-01-29 | Name | OLVER, KORTS, KORONA & RUSSELL LLP |
1996-02-28 | 2002-01-29 | Address | 10 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151217002018 | 2015-12-17 | FIVE YEAR STATEMENT | 2016-02-01 |
110125002257 | 2011-01-25 | FIVE YEAR STATEMENT | 2011-02-01 |
070119000418 | 2007-01-19 | CERTIFICATE OF AMENDMENT | 2007-01-19 |
051223002036 | 2005-12-23 | FIVE YEAR STATEMENT | 2006-02-01 |
020129000143 | 2002-01-29 | CERTIFICATE OF AMENDMENT | 2002-01-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State