THE EF&P GROUP, LLC

Name: | THE EF&P GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 1997 (29 years ago) |
Entity Number: | 2102616 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 S. CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THE EF&P GROUP, LLC | DOS Process Agent | 100 S. CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2025-01-03 | Address | 100 S. CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2011-03-02 | 2023-08-08 | Address | 280 KENNETH DRIVE, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2003-01-29 | 2011-03-02 | Address | 180 CANAL VIEW BLVD, STE 100, ROCHESTER, NY, 14623, 2808, USA (Type of address: Service of Process) |
1997-01-15 | 2003-01-29 | Address | 135 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001818 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230808002909 | 2023-08-08 | BIENNIAL STATEMENT | 2023-01-01 |
170124006231 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150203006718 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130304006030 | 2013-03-04 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State