Name: | DAMIANI AUTO SALES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2017 (8 years ago) |
Entity Number: | 5086357 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 164 donovan street, suite 4, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
NICHOLAS M. DAMIANI | DOS Process Agent | 164 donovan street, suite 4, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2025-05-19 | Address | 164 donovan street, suite 4, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2019-05-10 | 2023-03-10 | Address | 26 EMERALD POINT, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2018-01-05 | 2019-05-10 | Address | 3315 CHILI AVE SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2017-03-16 | 2018-01-05 | Address | 15 CAIRN STREET, SUITE 3, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2017-02-15 | 2017-03-16 | Address | 26 EMERALD POINT, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001306 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230310001057 | 2022-07-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-06 |
210201060612 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190510060033 | 2019-05-10 | BIENNIAL STATEMENT | 2019-02-01 |
180105000052 | 2018-01-05 | CERTIFICATE OF CHANGE | 2018-01-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State