Name: | COPACETIC ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2008 (17 years ago) |
Entity Number: | 3740789 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 7759 EAST MAIN STREET, PO BOX 345, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
COPACETIC ENTERPRISES, LLC | DOS Process Agent | 7759 EAST MAIN STREET, PO BOX 345, LEROY, NY, United States, 14482 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0189-23-322014 | Alcohol sale | 2023-05-09 | 2023-05-09 | 2025-06-30 | 7759 E MAIN ST, LEROY, New York, 14482 | Additional bar- ball park, race track, etc |
0340-23-334636 | Alcohol sale | 2023-05-09 | 2023-05-09 | 2025-06-30 | 7759 E MAIN ST, LEROY, New York, 14482 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-07 | 2024-12-02 | Address | 7759 EAST MAIN STREET, LEROY, NY, 14482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003025 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230105002035 | 2023-01-05 | BIENNIAL STATEMENT | 2022-11-01 |
201104060864 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181114006399 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161108006082 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State