Search icon

OFFICIALS WEARHOUSE, L.L.C.

Company Details

Name: OFFICIALS WEARHOUSE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 May 1999 (26 years ago)
Date of dissolution: 13 Sep 2021
Entity Number: 2374726
ZIP code: 14555
County: Monroe
Place of Formation: New York
Address: 8323 South Shore Rd, Sodus Point, NY, United States, 14555

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8323 South Shore Rd, Sodus Point, NY, United States, 14555

History

Start date End date Type Value
2009-08-24 2021-09-13 Address 260 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-04-25 2009-08-24 Address 38 HELMSFORD WAY, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1999-05-05 2003-04-25 Address 9 SCHOOLMASTER CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210913002550 2021-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-13
210728000287 2021-07-28 BIENNIAL STATEMENT 2021-07-28
090824002294 2009-08-24 BIENNIAL STATEMENT 2009-05-01
070501002177 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050523002149 2005-05-23 BIENNIAL STATEMENT 2005-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State