Name: | SEENEWYORKWITHUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2012 (13 years ago) |
Entity Number: | 4195969 |
ZIP code: | 14411 |
County: | Monroe |
Place of Formation: | New York |
Address: | 13217 HANLON ROAD, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 13217 HANLON ROAD, ALBION, NY, United States, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2020-09-25 | Address | 37 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2013-04-05 | 2018-01-03 | Address | 200 AIR PARK DRIVE SUITE 20, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2012-01-31 | 2013-04-05 | Address | 1260 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200925000599 | 2020-09-25 | CERTIFICATE OF AMENDMENT | 2020-09-25 |
200109060085 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180103006104 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
140109006257 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
130405000819 | 2013-04-05 | CERTIFICATE OF CHANGE | 2013-04-05 |
120423000580 | 2012-04-23 | CERTIFICATE OF PUBLICATION | 2012-04-23 |
120131000313 | 2012-01-31 | ARTICLES OF ORGANIZATION | 2012-01-31 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State