Name: | TRAVATAR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2013 (12 years ago) |
Entity Number: | 4391244 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 488 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
TRAVATAR, LLC | DOS Process Agent | 488 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-02 | 2025-04-01 | Address | 488 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2022-11-01 | 2023-04-02 | Address | 488 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2013-04-19 | 2022-11-01 | Address | 488 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047411 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230402000155 | 2023-04-02 | BIENNIAL STATEMENT | 2023-04-01 |
221101000075 | 2022-10-31 | CERTIFICATE OF AMENDMENT | 2022-10-31 |
221017002387 | 2022-10-17 | BIENNIAL STATEMENT | 2021-04-01 |
130716001349 | 2013-07-16 | CERTIFICATE OF PUBLICATION | 2013-07-16 |
130419000544 | 2013-04-19 | ARTICLES OF ORGANIZATION | 2013-04-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State