EVANS FOX LLP

Name: | EVANS FOX LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Jun 1999 (26 years ago) |
Entity Number: | 2389043 |
ZIP code: | 14618 |
County: | Blank |
Place of Formation: | New York |
Address: | 100 MERIDIAN CENTRE BLVD, SUITE 300, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 100 MERIDIAN CENTRE BLVD, SUITE 300, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-14 | 2017-01-04 | Address | 95 ALLENS CREEK ROAD, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2004-06-01 | 2009-12-14 | Address | 95 ALLENS CREEK RD, STE 103, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2004-06-01 | 2009-12-14 | Address | 95 ALLENS CREEK RD, STE 103, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1999-06-16 | 2004-06-01 | Address | SUITE 103, 95 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190415002026 | 2019-04-15 | FIVE YEAR STATEMENT | 2019-06-01 |
170104000438 | 2017-01-04 | CERTIFICATE OF AMENDMENT | 2017-01-04 |
091214000460 | 2009-12-14 | CERTIFICATE OF AMENDMENT | 2009-12-14 |
090421002942 | 2009-04-21 | FIVE YEAR STATEMENT | 2009-06-01 |
040601002219 | 2004-06-01 | FIVE YEAR STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State