-
Home Page
›
-
Counties
›
-
Monroe
›
-
14604
›
-
RIEDMAN PROPERTIES, LLC
Company Details
Name: |
RIEDMAN PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
18 Dec 2007 (17 years ago)
|
Date of dissolution: |
14 Aug 2024 |
Entity Number: |
3606374 |
ZIP code: |
14604
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
45 EAST AVENUE, ROCHESTER, NY, United States, 14604 |
DOS Process Agent
Name |
Role |
Address |
RIEDMAN PROPERTIES, LLC
|
DOS Process Agent
|
45 EAST AVENUE, ROCHESTER, NY, United States, 14604
|
Form 5500 Series
Employer Identification Number (EIN):
262160760
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2024-07-31
|
2024-08-19
|
Address
|
45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
2007-12-18
|
2024-07-31
|
Address
|
45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240819003678
|
2024-08-14
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-08-14
|
240731003074
|
2024-07-31
|
BIENNIAL STATEMENT
|
2024-07-31
|
220928000721
|
2022-09-28
|
BIENNIAL STATEMENT
|
2021-12-01
|
151230006023
|
2015-12-30
|
BIENNIAL STATEMENT
|
2015-12-01
|
131211006187
|
2013-12-11
|
BIENNIAL STATEMENT
|
2013-12-01
|
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State