Name: | TOWN & COUNTRY GGC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2012 (13 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 4244627 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 259 lasalle drive, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
TOWN & COUNTRY GGC, LLC | DOS Process Agent | 259 lasalle drive, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 259 lasalle drive, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2024-12-04 | 2025-01-23 | Address | 2308 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2012-05-11 | 2024-12-04 | Address | 2308 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003482 | 2025-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-23 |
250123001314 | 2025-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-22 |
241204003662 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
120820000233 | 2012-08-20 | CERTIFICATE OF PUBLICATION | 2012-08-20 |
120515000816 | 2012-05-15 | CERTIFICATE OF AMENDMENT | 2012-05-15 |
120511000848 | 2012-05-11 | ARTICLES OF ORGANIZATION | 2012-05-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State