CANTERBURY GROUP LLC

Name: | CANTERBURY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2001 (24 years ago) |
Entity Number: | 2691179 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 161 CANTERBURY RD, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
COLLEEN T MCCOY | DOS Process Agent | 161 CANTERBURY RD, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-30 | 2011-12-22 | Address | ATTN THOMAS R WESTLE, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2003-11-26 | 2005-09-30 | Address | ATTN THOMAS R WESTLE, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2001-10-22 | 2003-11-26 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191028060312 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
171208006209 | 2017-12-08 | BIENNIAL STATEMENT | 2017-10-01 |
151014006327 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
131204006147 | 2013-12-04 | BIENNIAL STATEMENT | 2013-10-01 |
111222002342 | 2011-12-22 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State