Name: | GOKEY & COMPTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2005 (20 years ago) |
Entity Number: | 3164186 |
ZIP code: | 14865 |
County: | Steuben |
Place of Formation: | New York |
Address: | 2007 ROUTE 14, MONTOUR FALLS, NY, United States, 14865 |
Name | Role | Address |
---|---|---|
GOKEY & COMPTON LLC | DOS Process Agent | 2007 ROUTE 14, MONTOUR FALLS, NY, United States, 14865 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-22 | 2024-06-19 | Address | 2007 ROUTE 14, MONTOUR FALLS, NY, 14865, USA (Type of address: Service of Process) |
2016-06-16 | 2019-02-22 | Address | 1015 KENDALL STREET, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2005-07-05 | 2016-06-16 | Address | 2676 BAILEY CREEK ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2005-02-14 | 2005-07-05 | Address | 562 RIVERSIDE AVENUE, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619001107 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
210204061234 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190222060055 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
160616000759 | 2016-06-16 | CERTIFICATE OF AMENDMENT | 2016-06-16 |
151021006061 | 2015-10-21 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State