OPTICOOL SOLUTIONS, LLC

Name: | OPTICOOL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2011 (14 years ago) |
Entity Number: | 4095984 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 855 PUBLISHERS PARKWAY, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
OPTICOOL SOLUTIONS, LLC | DOS Process Agent | 855 PUBLISHERS PARKWAY, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-20 | Address | 855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2023-06-12 | 2025-05-02 | Address | 855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2014-09-24 | 2023-06-12 | Address | 855 PUBLISHERS PARKWAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2012-08-08 | 2025-05-20 | Name | OPTICOOL SOLUTIONS, LLC |
2011-05-18 | 2014-09-24 | Address | 45 HENDRIX ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520001814 | 2025-05-19 | CERTIFICATE OF AMENDMENT | 2025-05-19 |
250502000389 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230612002252 | 2023-06-12 | BIENNIAL STATEMENT | 2023-05-01 |
210504060155 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190508060443 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State