Name: | WOODBURY PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2000 (25 years ago) |
Entity Number: | 2569253 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 60 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 60 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-11-04 | Address | 60 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2008-02-27 | 2024-09-27 | Address | 60 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2004-09-27 | 2008-02-27 | Address | 50 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2000-11-01 | 2004-09-27 | Address | 26 STATE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004317 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
240927002251 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220405000804 | 2022-04-05 | BIENNIAL STATEMENT | 2020-11-01 |
141202007611 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
130103002097 | 2013-01-03 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State