KANDA PLACE, LLC

Name: | KANDA PLACE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2007 (18 years ago) |
Entity Number: | 3538108 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 500 LINDEN OAKS SUITE 130, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
KANDA PLACE, LLC | DOS Process Agent | 500 LINDEN OAKS SUITE 130, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2025-06-10 | Address | 500 LINDEN OAKS SUITE 130, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2015-07-20 | 2023-07-10 | Address | 500 LINDEN OAKS SUITE 130, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2009-06-09 | 2015-07-20 | Address | 110 LINDEN OAKS SUITE B, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2007-07-27 | 2009-06-09 | Address | 10 WYEBROOK CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2007-06-29 | 2007-07-27 | Address | 11 WYEBROOK CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610000694 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
230710003767 | 2023-07-10 | BIENNIAL STATEMENT | 2023-06-01 |
210608060122 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190603060522 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170619006012 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State