Name: | 65 ARTHUR ST., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2013 (12 years ago) |
Entity Number: | 4388653 |
ZIP code: | 13031 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 8, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
65 ARTHUR ST., LLC | DOS Process Agent | PO BOX 8, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2025-04-02 | Address | PO BOX 8, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2019-04-03 | 2024-08-15 | Address | PO BOX 8, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2013-04-15 | 2019-04-03 | Address | 95 SENECA AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001676 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240815002628 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
210405060839 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190403060035 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170406006289 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
160921006179 | 2016-09-21 | BIENNIAL STATEMENT | 2015-04-01 |
130725001257 | 2013-07-25 | CERTIFICATE OF PUBLICATION | 2013-07-25 |
130415000721 | 2013-04-15 | ARTICLES OF ORGANIZATION | 2013-04-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State