Name: | 700 DUNCAN II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2008 (17 years ago) |
Entity Number: | 3702741 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-13 | 2024-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-08 | 2020-04-13 | Address | 1080 PITTSFORD VICTOR ROAD, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2014-07-02 | 2019-03-08 | Address | 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2008-07-30 | 2014-07-02 | Address | 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002282 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
200413000226 | 2020-04-13 | CERTIFICATE OF CHANGE | 2020-04-13 |
190308060687 | 2019-03-08 | BIENNIAL STATEMENT | 2018-07-01 |
160711006252 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140702006187 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120711006377 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
101025002446 | 2010-10-25 | BIENNIAL STATEMENT | 2010-07-01 |
080917000411 | 2008-09-17 | CERTIFICATE OF PUBLICATION | 2008-09-17 |
080730000518 | 2008-07-30 | ARTICLES OF ORGANIZATION | 2008-07-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State