LECESSE PROCUREMENT LLC

Name: | LECESSE PROCUREMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2010 (15 years ago) |
Entity Number: | 4005022 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 CIRCLE STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
LECESSE PROCUREMENT LLC | DOS Process Agent | 15 CIRCLE STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-06 | 2024-10-23 | Address | 15 CIRCLE STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2014-10-01 | 2020-10-06 | Address | 75 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2013-05-06 | 2014-10-01 | Address | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2010-10-08 | 2013-05-06 | Address | 75 THRUWAY PARK DRIVE, HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023002332 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
221027001716 | 2022-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
201006060910 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181002006042 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006823 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State