Name: | ORCHARD GROVE PARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 1997 (28 years ago) |
Date of dissolution: | 06 Apr 2023 |
Entity Number: | 2162668 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 310, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 310, EAST ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-06 | 2023-06-04 | Address | PO BOX 310, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
2004-08-23 | 2005-07-06 | Address | 690 ST. PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2001-07-25 | 2004-08-23 | Address | 500 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1997-07-16 | 2001-07-25 | Address | 1829 MARINE MIDLAND PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000708 | 2023-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-06 |
190709060321 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
190115000003 | 2019-01-15 | CERTIFICATE OF PUBLICATION | 2019-01-15 |
181126006407 | 2018-11-26 | BIENNIAL STATEMENT | 2017-07-01 |
150803006413 | 2015-08-03 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State