56 N. MAIN STREET, LLC

Name: | 56 N. MAIN STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2002 (23 years ago) |
Entity Number: | 2821304 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 180 CANAL VIEW BLVD., SUITE 600, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
56 N. MAIN STREET, LLC | DOS Process Agent | 180 CANAL VIEW BLVD., SUITE 600, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-18 | 2024-10-01 | Address | 180 CANAL VIEW BLVD., SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2018-10-03 | 2022-06-18 | Address | 180 CANAL VIEW BLVD., SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2002-10-10 | 2018-10-03 | Address | 20 N. UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035787 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003001692 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
220618000878 | 2022-06-17 | CERTIFICATE OF AMENDMENT | 2022-06-17 |
201008060294 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181003007098 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State