Name: | FAIRPORT OFFICE PARK ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2008 (17 years ago) |
Entity Number: | 3617781 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1501 PITTSFORD-VICTOR ROAD, SUITE 100, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
FAIRPORT OFFICE PARK ASSOCIATES, LLC | DOS Process Agent | 1501 PITTSFORD-VICTOR ROAD, SUITE 100, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-18 | 2020-05-05 | Address | 1478 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2008-04-28 | 2010-02-18 | Address | ATTN: RICHARD J. MENGEL, 100 CHESTNUT ST., STE. 1200, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2008-01-15 | 2008-04-28 | Address | ATTN: RICHARD J. MENGEL, 100 CHESTNUT ST., STE. 1200, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061305 | 2020-05-05 | BIENNIAL STATEMENT | 2018-01-01 |
100218002652 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080428000812 | 2008-04-28 | CERTIFICATE OF CONVERSION | 2008-04-28 |
080321000015 | 2008-03-21 | CERTIFICATE OF PUBLICATION | 2008-03-21 |
080115000440 | 2008-01-15 | ARTICLES OF ORGANIZATION | 2008-01-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State