Name: | INDUS CHILI AVENUE ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2008 (17 years ago) |
Entity Number: | 3712064 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
C/O EXECUTIVE OFFICES | DOS Process Agent | 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-19 | 2024-12-03 | Address | 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2018-08-06 | 2019-06-19 | Address | 950 PANORAMA TRAIL S, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2016-11-21 | 2018-08-06 | Address | 1080 PITTSFORD-VICTOR ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2014-10-06 | 2016-11-21 | Address | 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2008-08-22 | 2014-10-06 | Address | 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000289 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
220810002927 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
200804060154 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
190619000045 | 2019-06-19 | CERTIFICATE OF CHANGE | 2019-06-19 |
180806006116 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State