Name: | MEADOWVIEW REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2003 (22 years ago) |
Entity Number: | 2897730 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2604 ELMWOOD AVENUE, SUITE 352, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2604 ELMWOOD AVENUE, SUITE 352, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2025-04-29 | Address | 2604 ELMWOOD AVENUE, SUITE 352, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2013-08-07 | 2023-06-22 | Address | 2604 ELMWOOD AVENUE, SUITE 352, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2013-08-06 | 2013-08-07 | Address | 2104 ELMWOOD AVE # 352, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2005-12-21 | 2013-08-06 | Address | 620 PARK AVENUE, SUITE #185, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2005-05-18 | 2005-12-21 | Address | 620 PARK AVE, SUITE 185, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429004443 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
230622003162 | 2023-06-22 | BIENNIAL STATEMENT | 2023-04-01 |
210402060080 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190408060232 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
170406007354 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State