Name: | SEARCHES HILL PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 1998 (27 years ago) |
Entity Number: | 2263226 |
ZIP code: | 14467 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O MONROE TRACTOR, 1001 LEHIGH STATION RD, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
SEARCHES HILL PROPERTIES, LLC | DOS Process Agent | C/O MONROE TRACTOR, 1001 LEHIGH STATION RD, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-12 | 2024-05-03 | Address | C/O MONROE TRACTOR, 1001 LEHIGH STATION RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
2002-05-10 | 2016-05-12 | Address | 59 WRIGHT RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
1998-05-27 | 2002-05-10 | Address | C/O 59 WRIGHT ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503003418 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220315003924 | 2022-03-15 | BIENNIAL STATEMENT | 2020-05-01 |
180504007087 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160512006607 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140513006508 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State