-
Home Page
›
-
Counties
›
-
Monroe
›
-
14623
›
-
FREITAS LLC
Company Details
Name: |
FREITAS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Nov 2014 (11 years ago)
|
Date of dissolution: |
26 Dec 2019 |
Entity Number: |
4665588 |
ZIP code: |
14623
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, United States, 14623 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, United States, 14623
|
History
Start date |
End date |
Type |
Value |
2014-11-13
|
2015-01-15
|
Address
|
101 CANAL LANDING, SUITE 1, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191226000036
|
2019-12-26
|
ARTICLES OF DISSOLUTION
|
2019-12-26
|
181003007088
|
2018-10-03
|
BIENNIAL STATEMENT
|
2016-11-01
|
150123000224
|
2015-01-23
|
CERTIFICATE OF PUBLICATION
|
2015-01-23
|
150115000272
|
2015-01-15
|
CERTIFICATE OF CHANGE
|
2015-01-15
|
150107000702
|
2015-01-07
|
CERTIFICATE OF CORRECTION
|
2015-01-07
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma
Parties
Party Name:
BAYER HEALTHCARE PHARM,
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage
Parties
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit
Parties
Party Name:
CREDITORS INTERCHANGE RECEIVAB
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State