MB2GROUP, LLC

Name: | MB2GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2002 (23 years ago) |
Entity Number: | 2714357 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 240 Ambassador Drive, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
MB2GROUP LLC | DOS Process Agent | 240 Ambassador Drive, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2024-01-09 | Address | 73 STATE STREET, 3RD FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2017-01-19 | 2023-02-15 | Address | 73 STATE STREET, 3RD FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2015-03-16 | 2017-01-19 | Address | 240 AMBASSADOR DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2012-02-08 | 2015-03-16 | Address | 50 FAIRWOOD DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2010-07-02 | 2012-02-08 | Address | 302 RIVERS RUN, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000869 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
230215003447 | 2023-02-15 | BIENNIAL STATEMENT | 2022-01-01 |
170119000710 | 2017-01-19 | CERTIFICATE OF AMENDMENT | 2017-01-19 |
150316000416 | 2015-03-16 | CERTIFICATE OF CHANGE | 2015-03-16 |
140306002588 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State