Name: | DICESARE FAMILY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2012 (12 years ago) |
Entity Number: | 4312975 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 25 BUCKINGHAM STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
DICESARE FAMILY LLC | DOS Process Agent | 25 BUCKINGHAM STREET, ROCHESTER, NY, United States, 14607 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-25-00189 | Appearance Enhancement Area Renter License | 2025-03-19 | 2029-03-19 | 1469 Monroe Ave, Rochester, NY, 14618-1007 |
AEAR-25-00006 | Appearance Enhancement Area Renter License | 2025-01-09 | 2029-01-09 | 1469 Monroe Ave, Rochester, NY, 14618-1007 |
AEB-24-02270 | Appearance Enhancement Business License | 2024-09-24 | 2028-09-24 | 1465 Monroe Ave., Rochester, NY, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-25 | 2014-11-17 | Address | 61 WESTMINSTER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427060166 | 2021-04-27 | BIENNIAL STATEMENT | 2020-10-01 |
181002007366 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161005006650 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141117006413 | 2014-11-17 | BIENNIAL STATEMENT | 2014-10-01 |
130213001288 | 2013-02-13 | CERTIFICATE OF PUBLICATION | 2013-02-13 |
121025000148 | 2012-10-25 | ARTICLES OF ORGANIZATION | 2012-10-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State