50 UNIVERSITY AVENUE, LLC

Name: | 50 UNIVERSITY AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2004 (21 years ago) |
Date of dissolution: | 03 Mar 2022 |
Entity Number: | 3128161 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 550 E MAIN STREET, SECOND FLOOR, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
50 UNIVERSITY AVENUE, LLC | DOS Process Agent | 550 E MAIN STREET, SECOND FLOOR, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-03 | 2022-07-25 | Address | 550 E MAIN STREET, SECOND FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2010-12-08 | 2020-11-03 | Address | 50 UNIVERSITY AVE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2008-11-19 | 2010-12-08 | Address | 50 UNIVERSITY AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2004-12-17 | 2008-11-19 | Address | PO BOX 61, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2004-11-18 | 2004-12-17 | Address | 344 NORTH SALINA STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725000819 | 2022-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-03 |
201103060983 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181113006184 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161107006197 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103007228 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State