GP ASSOCIATES, LLC

Name: | GP ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Sep 2001 (24 years ago) |
Date of dissolution: | 13 Mar 2025 |
Entity Number: | 2681391 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 120 LINDEN OAKS DRIVE, SUITE 200, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 120 LINDEN OAKS DRIVE, SUITE 200, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-22 | 2025-03-13 | Address | 120 LINDEN OAKS DRIVE, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2011-10-07 | 2013-11-22 | Address | 1080 PITTSFORD VICTOR RD, STE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2003-09-02 | 2011-10-07 | Address | 375 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2001-09-18 | 2003-09-02 | Address | 3 STANFORD WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003092 | 2025-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-13 |
190905060629 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170905006743 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
131122000683 | 2013-11-22 | CERTIFICATE OF CHANGE | 2013-11-22 |
130910006273 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State