FITZSIMMONS, NUNN & PLUKAS, LLP

Name: | FITZSIMMONS, NUNN & PLUKAS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Dec 2001 (24 years ago) |
Entity Number: | 2710306 |
ZIP code: | 14614 |
County: | Blank |
Place of Formation: | New York |
Address: | 16 E MAIN ST, STE 300, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 16 E MAIN ST, STE 300, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-18 | 2023-05-12 | Address | 16 E MAIN ST, STE 300, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2006-10-26 | 2011-11-18 | Address | 300 REYNOLDS ARCADE, 16 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2004-07-23 | 2012-01-03 | Name | FITZSIMMONS, NUNN, FITZSIMMONS & PLUKAS, LLP |
2001-12-19 | 2004-07-23 | Name | FITZSIMMONS, NUNN & FITZSIMMONS, LLP |
2001-12-19 | 2006-10-26 | Address | 300 REYNOLDS ARCADE, 16 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512002628 | 2022-10-24 | CERTIFICATE OF AMENDMENT | 2022-10-24 |
161017002058 | 2016-10-17 | FIVE YEAR STATEMENT | 2016-12-01 |
120103000355 | 2012-01-03 | CERTIFICATE OF AMENDMENT | 2012-01-03 |
111118002605 | 2011-11-18 | FIVE YEAR STATEMENT | 2011-12-01 |
061026002573 | 2006-10-26 | FIVE YEAR STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State