550 EAST AVE LLC

Name: | 550 EAST AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2011 (14 years ago) |
Entity Number: | 4170399 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1170 PITTSFORD VICTOR ROAD, SUITE 260, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
550 EAST AVE LLC | DOS Process Agent | 1170 PITTSFORD VICTOR ROAD, SUITE 260, PITTSFORD, NY, United States, 14534 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-303561 | Alcohol sale | 2023-04-07 | 2023-04-07 | 2025-04-30 | 550 EAST AVE, ROCHESTER, New York, 14607 | Hotel |
0423-23-339232 | Alcohol sale | 2023-04-07 | 2023-04-07 | 2025-04-30 | 550 EAST AVE, ROCHESTER, New York, 14607 | Additional Bar |
0346-22-317062 | Alcohol sale | 2022-09-06 | 2022-09-06 | 2024-09-30 | 566 EAST AVE, ROCHESTER, New York, 14607 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-10 | 2023-11-01 | Address | 1080 PITTSFORD VICTOR ROAD, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2015-11-13 | 2018-09-10 | Address | 1080 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2012-05-29 | 2015-11-13 | Address | 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2011-11-29 | 2012-05-29 | Address | 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036576 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211117000205 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
180910006637 | 2018-09-10 | BIENNIAL STATEMENT | 2017-11-01 |
151113006050 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
131106006971 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State