PEERPLACE NETWORKS LLC
Headquarter
Name: | PEERPLACE NETWORKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2001 (24 years ago) |
Entity Number: | 2691139 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 585-643-2111
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2024-11-08 | Address | 6 N Main Street, Ste. 235, Fairport, NY, 14450, USA (Type of address: Service of Process) |
2023-03-08 | 2023-10-17 | Address | 6 N Main Street, Ste. 235, Fairport, NY, 14450, USA (Type of address: Service of Process) |
2015-10-26 | 2023-03-08 | Address | 350 LINDEN OAKS, STE 215, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2011-10-17 | 2015-10-26 | Address | 300 MAIN ST, STE 4-214, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
2005-09-30 | 2011-10-17 | Address | 300 MAIN ST, STE 4-205, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108002567 | 2024-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-07 |
231017002139 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
230308003040 | 2023-03-08 | BIENNIAL STATEMENT | 2021-10-01 |
191002060159 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005007033 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State