Search icon

NORBUT DEVELOPMENT LLC

Company Details

Name: NORBUT DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jan 2003 (22 years ago)
Date of dissolution: 27 Jan 2025
Entity Number: 2858004
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1241 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
NORBUT DEVELOPMENT LLC DOS Process Agent 1241 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-01-08 2025-01-27 Address 1241 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2024-04-17 2025-01-08 Address 1241 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2019-01-18 2024-04-17 Address 1241 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2011-02-28 2019-01-18 Address 1230 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2007-01-08 2011-02-28 Address 1387 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2003-01-16 2007-01-08 Address 527 WALKER LAKE ONTARIO RD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127003978 2025-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-27
250108000293 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240417003862 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200305060205 2020-03-05 BIENNIAL STATEMENT 2019-01-01
190118002012 2019-01-18 BIENNIAL STATEMENT 2019-01-01
110228002230 2011-02-28 BIENNIAL STATEMENT 2011-01-01
070108002059 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050314002091 2005-03-14 BIENNIAL STATEMENT 2005-01-01
030327000126 2003-03-27 AFFIDAVIT OF PUBLICATION 2003-03-27
030327000125 2003-03-27 AFFIDAVIT OF PUBLICATION 2003-03-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State