ENVISION SOLUTIONS LLC

Name: | ENVISION SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2004 (21 years ago) |
Date of dissolution: | 19 May 2020 |
Entity Number: | 3133760 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 280 BROAD STREET, APT 1001, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 BROAD STREET, APT 1001, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
JONATHAN A. SACKS | Agent | 280 BROAD STREET, APT 1001, ROCHESTER, NY, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-09 | 2017-07-12 | Address | 90 SYCAMORE RIDGE, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
2010-12-21 | 2015-01-09 | Address | 14 CHRISWELL LN, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2006-12-01 | 2010-12-21 | Address | 15 ROLLINS CROSSING, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2004-12-06 | 2006-12-01 | Address | 1600 CROSSROADS BUILDING, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200519000428 | 2020-05-19 | ARTICLES OF DISSOLUTION | 2020-05-19 |
170712000096 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
150109006066 | 2015-01-09 | BIENNIAL STATEMENT | 2014-12-01 |
101221002773 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
100920000760 | 2010-09-20 | CERTIFICATE OF AMENDMENT | 2010-09-20 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State