AUXILIA CAPITAL PARTNERS LLC

Name: | AUXILIA CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2020 (5 years ago) |
Entity Number: | 5772726 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3349 monroe ave, suite 173, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3349 monroe ave, suite 173, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-25 | Address | 3400 monroe ave, suite 173, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2025-04-22 | 2025-04-25 | Address | 3400 monroe ave, suite 173, ROCHESTER, NY, 14618, USA (Type of address: Registered Agent) |
2023-11-16 | 2025-04-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-16 | 2025-04-22 | Address | 3349 monroe ave, suite 173, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2023-09-25 | 2023-11-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003223 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
250422000358 | 2025-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-18 |
231116000434 | 2023-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-14 |
230925002076 | 2023-09-22 | CERTIFICATE OF PUBLICATION | 2023-09-22 |
220930016389 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State