Name: | LEILAND OUTLOOK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2011 (14 years ago) |
Entity Number: | 4064859 |
ZIP code: | 14428 |
County: | Monroe |
Place of Formation: | New York |
Address: | 471 REED ROAD, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
LEILAND OUTLOOK, LLC | DOS Process Agent | 471 REED ROAD, CHURCHVILLE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2025-04-01 | Address | 471 REED ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
2015-08-20 | 2023-03-15 | Address | 471 REED ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
2011-03-09 | 2015-08-20 | Address | 471 REED ROAD, CHURCHVILLE, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046981 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230315000600 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210303061226 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190510060288 | 2019-05-10 | BIENNIAL STATEMENT | 2019-03-01 |
150820006121 | 2015-08-20 | BIENNIAL STATEMENT | 2015-03-01 |
130410002299 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110815000291 | 2011-08-15 | CERTIFICATE OF PUBLICATION | 2011-08-15 |
110309000164 | 2011-03-09 | ARTICLES OF ORGANIZATION | 2011-03-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State