Name: | ADVISOR IP.COM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2015 (10 years ago) |
Entity Number: | 4730114 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 370 WOODCLIFF DRIVE, Suite 301, Fairport, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
ADVISOR IP.COM, LLC | DOS Process Agent | 370 WOODCLIFF DRIVE, Suite 301, Fairport, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-03-03 | Address | 370 WOODCLIFF DRIVE SUITE 301, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2016-06-09 | 2023-03-06 | Address | 370 WOODCLIFF DRIVE SUITE 301, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2015-03-23 | 2016-06-09 | Address | 100 WILLOWBROOK OFFICE PARK, SUITE 100, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007676 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230306003718 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210303061740 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305061330 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170724006184 | 2017-07-24 | BIENNIAL STATEMENT | 2017-03-01 |
160609000248 | 2016-06-09 | CERTIFICATE OF CHANGE | 2016-06-09 |
150521000581 | 2015-05-21 | CERTIFICATE OF PUBLICATION | 2015-05-21 |
150323000275 | 2015-03-23 | ARTICLES OF ORGANIZATION | 2015-03-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State