Name: | PATENT INNOVATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2005 (20 years ago) |
Entity Number: | 3237636 |
ZIP code: | 14487 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4295 E. LAKE RD., LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
PATENT INNOVATIONS, LLC | DOS Process Agent | 4295 E. LAKE RD., LIVONIA, NY, United States, 14487 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-08 | 2023-08-26 | Address | 20 OFFICE PARK WAY, SUITE 122, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2018-05-03 | 2018-06-08 | Address | 20 OFFICE PARK WAY, SUITE 205, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2013-08-07 | 2018-05-03 | Address | 150 LUCIUS GORDON DRIVE, SUITE 205, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2005-08-01 | 2013-08-07 | Address | 4295 E LAKE ROAD, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230826000081 | 2023-08-26 | BIENNIAL STATEMENT | 2023-08-01 |
210809002704 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190802061102 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
180608000166 | 2018-06-08 | CERTIFICATE OF CHANGE | 2018-06-08 |
180503000414 | 2018-05-03 | CERTIFICATE OF CHANGE | 2018-05-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State