360 SERVICES ORGANIZATION, LLC

Name: | 360 SERVICES ORGANIZATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 1997 (28 years ago) |
Entity Number: | 2164193 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTENTION: EXECUTIVE DIRECTOR, 360 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION: EXECUTIVE DIRECTOR, 360 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-08-26 | 2014-01-08 | Address | 125 LATTIMORE RD, STE 275, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2005-11-22 | 2013-08-26 | Address | 125 LATTIMORE RD, STE 170, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
1999-12-20 | 2005-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-02-11 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25778 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140108000774 | 2014-01-08 | CERTIFICATE OF AMENDMENT | 2014-01-08 |
130826002121 | 2013-08-26 | BIENNIAL STATEMENT | 2013-07-01 |
110920003150 | 2011-09-20 | BIENNIAL STATEMENT | 2011-07-01 |
090812002920 | 2009-08-12 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State