PATHFINDER ENGINEERS AND ARCHITECTS, LLP

Name: | PATHFINDER ENGINEERS AND ARCHITECTS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Dec 1997 (28 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 2207587 |
ZIP code: | 14608 |
County: | Blank |
Place of Formation: | New York |
Address: | 134 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14608 |
Principal Address: | 623 26th avenue, ROCK ISLAND, United States, 61201 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 134 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2024-12-17 | Address | 134 SOUTH FITZHUGH STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2010-03-10 | 2023-03-28 | Address | 134 SOUTH FITZHUGH STREET, ROCHESTER, NY, 14608, 2268, USA (Type of address: Service of Process) |
2007-11-20 | 2010-03-10 | Address | 3300 MONROE AVE, STE 306, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2002-11-13 | 2007-11-20 | Address | 3300 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2002-11-13 | 2007-11-20 | Address | 3300 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217001471 | 2024-12-17 | NOTICE OF WITHDRAWAL | 2024-12-17 |
241217001387 | 2024-12-17 | CERTIFICATE OF MERGER | 2024-12-17 |
230328002822 | 2023-03-28 | FIVE YEAR STATEMENT | 2022-11-01 |
171102002020 | 2017-11-02 | FIVE YEAR STATEMENT | 2017-12-01 |
121101002250 | 2012-11-01 | FIVE YEAR STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State