ESL INVESTMENT SERVICES, LLC

Name: | ESL INVESTMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2001 (24 years ago) |
Entity Number: | 2631285 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 225 CHESTNUT STREET, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
ELS INVESTMENT SERVICES, LLC | DOS Process Agent | 225 CHESTNUT STREET, ROCHESTER, NY, United States, 14604 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-01 | Address | 225 CHESTNUT STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2010-03-05 | 2023-04-03 | Address | 225 CHESTNUT STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2007-04-06 | 2010-03-05 | Address | 100 KINGS HIGHWAY SOUTH, SUITE 1200, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2001-06-28 | 2007-04-06 | Address | 100 KINGS HIGHWAY SO.,STE 1200, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
2001-04-24 | 2001-06-28 | Address | 100 KINGS HIGHWAY SOUTH, ROCHESTER, NY, 14617, 5598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040103 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403000573 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210401060985 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190402060791 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170419006068 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State