-
Home Page
›
-
Counties
›
-
Monroe
›
-
14450
›
-
HIGGINS HENDERSON LLC
Company Details
Name: |
HIGGINS HENDERSON LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
26 Jul 1999 (26 years ago)
|
Date of dissolution: |
18 Dec 2020 |
Entity Number: |
2402165 |
ZIP code: |
14450
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
6819 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
6819 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450
|
Form 5500 Series
Employer Identification Number (EIN):
161572717
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2001-07-05
|
2013-07-31
|
Address
|
6800 PITTSFORD PALMYRA ROAD, SUITE 220, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
1999-07-26
|
2001-07-05
|
Address
|
6800 PITTSFORD PALMYRA ROAD, SUITE 220, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201218000096
|
2020-12-18
|
ARTICLES OF DISSOLUTION
|
2020-12-18
|
130731002212
|
2013-07-31
|
BIENNIAL STATEMENT
|
2013-07-01
|
110725002170
|
2011-07-25
|
BIENNIAL STATEMENT
|
2011-07-01
|
090715002778
|
2009-07-15
|
BIENNIAL STATEMENT
|
2009-07-01
|
070712002209
|
2007-07-12
|
BIENNIAL STATEMENT
|
2007-07-01
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State