Name: | HOWITT-PAUL ROAD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2009 (16 years ago) |
Entity Number: | 3792960 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 10457, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
HOWITT-PAUL ROAD, LLC | DOS Process Agent | PO BOX 10457, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-03-13 | Address | PO BOX 10457, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2017-03-03 | 2023-04-03 | Address | PO BOX 10457, ROCHESTER, NY, 14610, 0457, USA (Type of address: Service of Process) |
2011-04-19 | 2017-03-03 | Address | PO BOX 10495, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2009-03-31 | 2011-04-19 | Address | 758 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001051 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230403003046 | 2023-04-03 | BIENNIAL STATEMENT | 2023-03-01 |
210305060602 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
201013060041 | 2020-10-13 | BIENNIAL STATEMENT | 2019-03-01 |
170303006286 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State