Name: | PECONIC CROSSING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2014 (11 years ago) |
Entity Number: | 4635670 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-20 | 2024-09-16 | Address | 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2014-09-12 | 2015-02-20 | Address | 183 EAST MAIN STREET SUITE 600, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916002958 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
221017001108 | 2022-10-17 | BIENNIAL STATEMENT | 2022-09-01 |
200921060132 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
180906006741 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160921006154 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
150220000556 | 2015-02-20 | CERTIFICATE OF CHANGE | 2015-02-20 |
141204000862 | 2014-12-04 | CERTIFICATE OF PUBLICATION | 2014-12-04 |
140912000492 | 2014-09-12 | ARTICLES OF ORGANIZATION | 2014-09-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State