Name: | THE DELAND HOUSE ON MAIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2021 (4 years ago) |
Entity Number: | 5921520 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 CHURCH STREET EAST, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE DELAND HOUSE ON MAIN LLC | DOS Process Agent | 1 CHURCH STREET EAST, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-29 | 2022-02-17 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-03-29 | 2022-02-17 | Address | 1 CHURCH STREET EAST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2021-04-19 | 2022-03-29 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-01-20 | 2021-04-19 | Address | 1 CHURCH STREET EAST, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2021-01-20 | 2022-03-29 | Address | 1 CHURCH STREET EAST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230118000307 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
220217001564 | 2022-02-17 | CERTIFICATE OF PUBLICATION | 2022-02-17 |
220329000162 | 2021-09-15 | CERTIFICATE OF PUBLICATION | 2021-09-15 |
210419000068 | 2021-04-19 | CERTIFICATE OF CHANGE | 2021-04-19 |
210120010035 | 2021-01-20 | ARTICLES OF ORGANIZATION | 2021-01-20 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State