Search icon

GOLISANO HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GOLISANO HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2015 (10 years ago)
Entity Number: 4804208
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7632 COUNTY ROAD 42, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7632 COUNTY ROAD 42, VICTOR, NY, United States, 14564

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001655238
Phone:
(585) 340-1200

Latest Filings

Form type:
SC 13D/A
Filing date:
2017-03-20
File:
Form type:
4
File number:
000-55181
Filing date:
2017-03-16
File:
Form type:
SC 13D/A
Filing date:
2016-02-29
File:
Form type:
4
File number:
000-55181
Filing date:
2016-02-29
File:
Form type:
SC 13D/A
Filing date:
2016-02-05
File:

History

Start date End date Type Value
2023-08-08 2025-04-21 Address 7632 COUNTY ROAD 42, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2020-09-01 2023-08-08 Address 7632 COUNTY ROAD 42, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2015-08-13 2020-09-01 Address 1 FISHERS ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421002191 2025-04-21 CERTIFICATE OF AMENDMENT 2025-04-21
230808003173 2023-08-08 BIENNIAL STATEMENT 2023-08-01
221021000342 2022-10-21 BIENNIAL STATEMENT 2021-08-01
200901000264 2020-09-01 CERTIFICATE OF CHANGE 2020-09-01
190801060587 2019-08-01 BIENNIAL STATEMENT 2019-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State