STERILIZ, LLC

Name: | STERILIZ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2009 (16 years ago) |
Entity Number: | 3824673 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2580 Baird Road, Penfield, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
STERILIZ LLC | DOS Process Agent | 2580 Baird Road, Penfield, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2025-06-10 | Address | 2580 Baird Road, Penfield, NY, 14526, USA (Type of address: Service of Process) |
2019-06-03 | 2023-09-12 | Address | 150 LINDEN OAKS PARK - SUITE B, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2016-03-09 | 2019-06-03 | Address | 1253 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2009-06-19 | 2016-03-09 | Address | ATTN: JAMES T. TOWNSEND, ESQ., 183 EAST MAIN ST., STE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610002894 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
230912001598 | 2023-09-12 | BIENNIAL STATEMENT | 2023-06-01 |
210601061660 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061069 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605007705 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State