Name: | FINE OFFICE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2007 (18 years ago) |
Entity Number: | 3505355 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 468 s.pearl st, suite a, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 468 s.pearl st, suite a, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2025-04-01 | Address | 468 s.pearl st, suite a, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2023-06-20 | 2024-11-20 | Address | 11 Abbey Woods, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2022-11-02 | 2023-06-20 | Address | 11 abbey woods, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2007-04-19 | 2022-11-02 | Address | 180 CAROUSEL LANE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046816 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
241120002492 | 2024-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-01 |
230620001458 | 2023-06-20 | BIENNIAL STATEMENT | 2023-04-01 |
221102002034 | 2022-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-01 |
210408060361 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State