GELSOMINO & COMPANY, LLC

Name: | GELSOMINO & COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2000 (25 years ago) |
Date of dissolution: | 19 Mar 2020 |
Entity Number: | 2526248 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 110, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
LOUIS M. D'AMATO, ESQ. C/O WOODS OVIATT GILMAN LLP | Agent | 700 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, 14614 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 110, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-20 | 2008-02-22 | Address | ATTN: MEMBER, 135 CALKINS ROAD / SUITE J, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2002-06-07 | 2002-08-20 | Address | 157 EAGLE FEATHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2000-06-28 | 2002-06-07 | Address | ATT: MEMBER, P.O. BOX 66, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200319000556 | 2020-03-19 | ARTICLES OF DISSOLUTION | 2020-03-19 |
180605007463 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160629006076 | 2016-06-29 | BIENNIAL STATEMENT | 2016-06-01 |
140611006789 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120810003142 | 2012-08-10 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State