Name: | DIANA PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2003 (22 years ago) |
Entity Number: | 2924130 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3445 WINTON PL, STE 242, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ANDREW J FAMA | DOS Process Agent | 3445 WINTON PL, STE 242, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-21 | 2025-06-01 | Address | 3445 WINTON PL, STE 242, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2018-05-09 | 2024-12-21 | Address | 3445 WINTON PL, STE 242, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2009-06-02 | 2018-05-09 | Address | 3445 WINTON PL, STE 113, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2003-06-26 | 2009-06-02 | Address | 110 LINDEN OAKS SUITE E, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601040434 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
241221000225 | 2024-12-21 | BIENNIAL STATEMENT | 2024-12-21 |
180509002028 | 2018-05-09 | BIENNIAL STATEMENT | 2017-06-01 |
130703002211 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110614002812 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State