EF&P WEALTH ADVISORS, LLC

Name: | EF&P WEALTH ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 1999 (26 years ago) |
Entity Number: | 2337927 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 S. Clinton Ave, Suite 1500, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
EF&P WEALTH ADVISORS, LLC | DOS Process Agent | 100 S. Clinton Ave, Suite 1500, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2025-01-03 | Address | 100 S. Clinton Ave, Suite 1500, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2023-08-09 | 2024-07-03 | Address | 100 S. Clinton Ave, Suite 1500, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2011-02-17 | 2023-08-09 | Address | 280 KENNETH DR, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2003-01-29 | 2011-02-17 | Address | 180 CANAL VIEW BLVD, STE 100, ROCHESTER, NY, 14623, 2808, USA (Type of address: Service of Process) |
2001-03-02 | 2003-01-29 | Address | 135 CORPORATE WOODS, SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001918 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240703003078 | 2024-06-18 | CERTIFICATE OF AMENDMENT | 2024-06-18 |
230809004178 | 2023-08-09 | BIENNIAL STATEMENT | 2023-01-01 |
170124006234 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150203006709 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State