Search icon

RETIREMENT PLAN ADVISERS OF NY, LLC

Company Details

Name: RETIREMENT PLAN ADVISERS OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 1999 (26 years ago)
Date of dissolution: 29 May 2002
Entity Number: 2389950
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 560 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 560 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1999-06-18 2001-06-05 Address ATTN: MEMBER, 660 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020529000518 2002-05-29 ARTICLES OF DISSOLUTION 2002-05-29
010605002252 2001-06-05 BIENNIAL STATEMENT 2001-06-01
991115000762 1999-11-15 AFFIDAVIT OF PUBLICATION 1999-11-15
991115000766 1999-11-15 AFFIDAVIT OF PUBLICATION 1999-11-15
990618000109 1999-06-18 ARTICLES OF ORGANIZATION 1999-06-18

Date of last update: 13 Mar 2025

Sources: New York Secretary of State