Name: | DSV PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 2013 (12 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 4364574 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 45 N Plymouth Ave, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
DSV PROPERTIES, LLC | DOS Process Agent | 45 N Plymouth Ave, ROCHESTER, NY, United States, 14614 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-330607-01 | Alcohol sale | 2024-06-18 | 2024-06-18 | 2025-06-30 | 318 EAST AVE, ROCHESTER, NY, 14604 | Additional Bar |
0340-23-330607 | Alcohol sale | 2024-06-18 | 2024-06-18 | 2025-06-30 | 318 EAST AVE, ROCHESTER, New York, 14604 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-18 | Address | 45 N Plymouth Ave, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2023-02-10 | 2025-02-05 | Address | 45 N Plymouth Ave, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2019-02-11 | 2023-02-10 | Address | 318 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2018-05-04 | 2019-02-11 | Address | 690 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2013-02-25 | 2018-05-04 | Address | 74 ANGELS PATH, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001579 | 2025-02-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-18 |
250205005000 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230210002090 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210205060017 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190211061443 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State