Name: | GRAEME ROBERTS GROUP, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 14 May 2015 |
Entity Number: | 2883274 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 25 HEARTHSTONE ROAD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 25 HEARTHSTONE ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-03 | 2011-04-15 | Address | 125 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2005-03-14 | 2009-03-03 | Address | C/O GRAEME ROBERTS, 25 HEARTHSTONE RD, PITTSFORD, NY, 14534, 1154, USA (Type of address: Service of Process) |
2003-03-17 | 2005-03-14 | Address | C/O GRAEME ROBERTS, 25 HEARTHSTONE ROAD, PITTSFORD, NY, 14534, 1150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000523 | 2015-05-14 | ARTICLES OF DISSOLUTION | 2015-05-14 |
150318006296 | 2015-03-18 | BIENNIAL STATEMENT | 2015-03-01 |
130607006499 | 2013-06-07 | BIENNIAL STATEMENT | 2013-03-01 |
110415002307 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090303002341 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070315002013 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050314002002 | 2005-03-14 | BIENNIAL STATEMENT | 2005-03-01 |
030813000391 | 2003-08-13 | AFFIDAVIT OF PUBLICATION | 2003-08-13 |
030813000389 | 2003-08-13 | AFFIDAVIT OF PUBLICATION | 2003-08-13 |
030317000716 | 2003-03-17 | ARTICLES OF ORGANIZATION | 2003-03-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State