Name: | ARCHI-TECHNOLOGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jul 2016 (9 years ago) |
Date of dissolution: | 16 Dec 2024 |
Entity Number: | 4985309 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CWWKKNJXM2B6 | 2023-02-03 | 4611 COUNTY ROAD 16, CANANDAIGUA, NY, 14424, 8355, USA | PO BOX 22907, ROCHESTER, NY, 14692, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 27 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-01-06 |
Initial Registration Date | 2019-06-30 |
Entity Start Date | 1996-03-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 518210, 519190, 541330, 541340, 541511, 541512, 541513, 541611, 541990 |
Product and Service Codes | C1CA, C1CZ, C1NZ, C219 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | THOMAS RAUSCHER |
Role | PRESIDENT |
Address | 4611 COUNTY ROAD 16, CANANDAIGUA, NY, 14424, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | THOMAS RAUSCHER |
Role | PRESIDENT |
Address | 4611 COUNTY ROAD 16, CANANDAIGUA, NY, 14424, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ARCHI-TECHNOLOGY, LLC | DOS Process Agent | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-12-17 | Address | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2020-07-10 | 2024-07-11 | Address | 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2016-12-14 | 2020-07-10 | Address | 4611 COUNTY ROAD #16, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2016-07-29 | 2016-12-14 | Address | 1160-J PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217001944 | 2024-12-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-16 |
240711003508 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220712001416 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200710060484 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180711006332 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
161214000568 | 2016-12-14 | CERTIFICATE OF AMENDMENT | 2016-12-14 |
161012000660 | 2016-10-12 | CERTIFICATE OF PUBLICATION | 2016-10-12 |
160729010173 | 2016-07-29 | ARTICLES OF ORGANIZATION | 2016-07-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8890787002 | 2020-04-09 | 0219 | PPP | 1160 Pittsford Victor Rd Suite J, PITTSFORD, NY, 14534-3818 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4180508308 | 2021-01-23 | 0219 | PPS | 4611 County Road 16, Canandaigua, NY, 14424-8355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State