Name: | CARE-A-LOT CHILD CARE OF FAIRPORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2018 (7 years ago) |
Date of dissolution: | 30 Jan 2025 |
Entity Number: | 5402851 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 316 JEFFERSON AVENUE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 316 JEFFERSON AVENUE, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-04 | 2019-12-05 | Name | BATES-RICH JA, LLC |
2019-08-30 | 2019-09-04 | Name | CARE-A-LOT CHILD CARE OF FAIRPORT, LLC |
2018-08-31 | 2019-08-30 | Name | BATES-RICH JA, LLC |
2018-08-31 | 2025-01-31 | Address | 316 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000331 | 2025-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-30 |
210428060297 | 2021-04-28 | BIENNIAL STATEMENT | 2020-08-01 |
191205000222 | 2019-12-05 | CERTIFICATE OF AMENDMENT | 2019-12-05 |
190904000591 | 2019-09-04 | CERTIFICATE OF AMENDMENT | 2019-09-04 |
190830000258 | 2019-08-30 | CERTIFICATE OF AMENDMENT | 2019-08-30 |
190131000647 | 2019-01-31 | CERTIFICATE OF PUBLICATION | 2019-01-31 |
180831000191 | 2018-08-31 | ARTICLES OF ORGANIZATION | 2018-08-31 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State