Name: | FORTE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 1996 (29 years ago) |
Entity Number: | 2060927 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 LINDEN OAKS, SUITE 310, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
FORTE CAPITAL LLC | DOS Process Agent | 400 LINDEN OAKS, SUITE 310, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-08-06 | Address | 400 LINDEN OAKS, SUITE 310, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2006-09-01 | 2020-08-03 | Address | 95 ALLENS CREEK ROAD, BLDG 1 / SUITE 201, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1998-08-13 | 2006-09-01 | Address | 15 STATE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1996-08-28 | 1998-08-13 | Address | 110 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806000268 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220801002833 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803060663 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806006654 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160818006038 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State