-
Home Page
›
-
Counties
›
-
Monroe
›
-
14453
›
-
COLE & PARKS, LLC
Company Details
Name: |
COLE & PARKS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Oct 2002 (22 years ago)
|
Date of dissolution: |
19 Apr 2019 |
Entity Number: |
2826352 |
ZIP code: |
14453
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
PO BOX 599, FISHERS, NY, United States, 14453 |
Central Index Key
CIK number |
Mailing Address |
Business Address |
Phone |
|
1257844
|
No data
|
607 ROWLEY ROAD, VICTOR, NY, 14564
|
5852180988
|
|
Filings since 2003-07-31
Form type |
REGDEX
|
File number |
021-57378
|
Filing date |
2003-07-31
|
File |
View File
|
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
PO BOX 599, FISHERS, NY, United States, 14453
|
History
Start date |
End date |
Type |
Value |
2002-10-23
|
2007-01-02
|
Address
|
26 SUNRISE HILL, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190419000293
|
2019-04-19
|
ARTICLES OF DISSOLUTION
|
2019-04-19
|
101201002033
|
2010-12-01
|
BIENNIAL STATEMENT
|
2010-10-01
|
070102002062
|
2007-01-02
|
BIENNIAL STATEMENT
|
2006-10-01
|
030612000038
|
2003-06-12
|
CERTIFICATE OF AMENDMENT
|
2003-06-12
|
030108000107
|
2003-01-08
|
AFFIDAVIT OF PUBLICATION
|
2003-01-08
|
030108000105
|
2003-01-08
|
AFFIDAVIT OF PUBLICATION
|
2003-01-08
|
021023000894
|
2002-10-23
|
ARTICLES OF ORGANIZATION
|
2002-10-23
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State