VARDATA, LLC

Name: | VARDATA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2004 (21 years ago) |
Entity Number: | 3083819 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 595 BLOSSOM ROAD, SUITE 595, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
VARDATA, LLC | DOS Process Agent | 595 BLOSSOM ROAD, SUITE 595, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-23 | 2023-08-29 | Address | 1046 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2012-07-06 | 2018-08-23 | Address | 135 CALKINS ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2012-01-13 | 2012-07-06 | Address | 50 METHODIST HILL DRIVE, SUITE 1000, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2006-06-21 | 2012-01-13 | Address | 235 MIDDLE RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
2004-07-28 | 2006-06-21 | Address | 1520 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829002877 | 2023-08-29 | BIENNIAL STATEMENT | 2022-07-01 |
180823006238 | 2018-08-23 | BIENNIAL STATEMENT | 2018-07-01 |
140711006332 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120706006483 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
120113002983 | 2012-01-13 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State