Name: | 10E SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2003 (22 years ago) |
Date of dissolution: | 04 Feb 2016 |
Entity Number: | 2897072 |
ZIP code: | 14534 |
County: | Ontario |
Place of Formation: | New York |
Address: | 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 15 FISHERS ROAD, SUITE 201, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-18 | 2009-02-23 | Address | 590 FISHER STATION DRIVE, SUITE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2003-04-22 | 2007-05-18 | Address | 3952 PARISH HILL ROAD, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160204000257 | 2016-02-04 | ARTICLES OF DISSOLUTION | 2016-02-04 |
090423002570 | 2009-04-23 | BIENNIAL STATEMENT | 2009-04-01 |
090223000242 | 2009-02-23 | CERTIFICATE OF CHANGE | 2009-02-23 |
070518002167 | 2007-05-18 | BIENNIAL STATEMENT | 2007-04-01 |
030703000105 | 2003-07-03 | AFFIDAVIT OF PUBLICATION | 2003-07-03 |
030703000103 | 2003-07-03 | AFFIDAVIT OF PUBLICATION | 2003-07-03 |
030422000018 | 2003-04-22 | ARTICLES OF ORGANIZATION | 2003-04-22 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State