Name: | YOUNGBLOOD DISPOSAL ENTERPRISES OF WESTERN NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Feb 2003 (22 years ago) |
Date of dissolution: | 15 Mar 2021 |
Entity Number: | 2865526 |
ZIP code: | 14619 |
County: | Monroe |
Place of Formation: | New York |
Address: | 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 762 BROOKS AVENUE, ROCHESTER, NY, United States, 14619 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-08 | 2019-12-13 | Address | PO BOX 64463, 35 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2010-07-15 | 2019-02-08 | Address | PO BOX 64463, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2005-03-18 | 2010-07-15 | Address | PO BOX 64463, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2003-02-04 | 2005-03-18 | Address | 101 LAGRANGE AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315000232 | 2021-03-15 | ARTICLES OF DISSOLUTION | 2021-03-15 |
191213000038 | 2019-12-13 | CERTIFICATE OF CHANGE | 2019-12-13 |
190208060034 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170202006132 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150204006817 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State