PEROTTO LAW LLP

Name: | PEROTTO LAW LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Dec 1997 (28 years ago) |
Entity Number: | 2209816 |
ZIP code: | 14534 |
County: | Blank |
Place of Formation: | New York |
Address: | 121 sully's trail,, SUITE 10, PITTSFORD, NY, United States, 14534 |
Principal Address: | 121 SULLY'S TRAIL, SUITE 10, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 121 sully's trail,, SUITE 10, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-29 | Address | 300 English Road, SUITE 10, Rochester, NY, 14616, USA (Type of address: Service of Process) |
2022-12-31 | 2024-01-17 | Address | 121 SULLY'S TRAIL, SUITE 10, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2022-07-13 | 2022-12-31 | Address | 121 SULLY'S TRAIL, SUITE 10, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2017-01-26 | 2022-12-31 | Name | PEROTTO MAGEE LLP |
2016-01-04 | 2017-01-26 | Name | PEROTTO MAGEE BARRETT GREISBERGER LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001163 | 2024-01-26 | CERTIFICATE OF AMENDMENT | 2024-01-26 |
240117003161 | 2024-01-17 | FIVE YEAR STATEMENT | 2024-01-17 |
221231000029 | 2022-12-30 | CERTIFICATE OF AMENDMENT | 2022-12-30 |
220713003312 | 2022-07-13 | CERTIFICATE OF AMENDMENT | 2022-07-13 |
171010002031 | 2017-10-10 | FIVE YEAR STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State