AP PROFESSIONALS OF ROCHESTER, LLC

Name: | AP PROFESSIONALS OF ROCHESTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 1996 (29 years ago) |
Entity Number: | 2009227 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 548 deer haven drive, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 548 deer haven drive, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-09 | 2023-01-03 | Address | PO BOX 490, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process) |
2008-03-28 | 2010-04-09 | Address | PO BOX 490 1955 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process) |
2006-03-15 | 2008-03-28 | Address | PO BOX 490, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process) |
2004-04-09 | 2006-03-15 | Address | 1955 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1996-03-13 | 2004-04-09 | Address | ATTN: JOSEPH KREUZ, 5110 MAIN STREET, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103002689 | 2023-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-03 |
221108002932 | 2022-11-08 | BIENNIAL STATEMENT | 2022-03-01 |
200306060830 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180326006024 | 2018-03-26 | BIENNIAL STATEMENT | 2018-03-01 |
160324006060 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State