ARCHIVAL METHODS, LLC

Name: | ARCHIVAL METHODS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2001 (24 years ago) |
Entity Number: | 2697743 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 655 Driving Park Avenue, Suite 5, Rochester, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
ARCHIVAL METHODS, LLC | DOS Process Agent | 655 Driving Park Avenue, Suite 5, Rochester, NY, United States, 14613 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-15 | 2023-11-12 | Address | 230-2 MIDDLE RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
2005-10-20 | 2011-11-15 | Address | 235 MIDDLE ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
2003-10-28 | 2005-10-20 | Address | GILMAN LLP, 2 STATE STREET, 700 CROSSROADS BUILDING, ROCHESTER, NY, 14614, 1329, USA (Type of address: Service of Process) |
2001-11-09 | 2003-10-28 | Address | GILMAN LLP, 2 STATE STREET, 700 CROSSROADS BUILDING, ROCHESTER, NY, 14614, 1329, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231112000069 | 2023-11-12 | BIENNIAL STATEMENT | 2023-11-01 |
211109000238 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
131106006713 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111115002129 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
071019002373 | 2007-10-19 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State