Entity Number 2374726
Status Inactive
NameOFFICIALS WEARHOUSE, L.L.C.
CountyMonroe
Date of registration 05 May 1999 (25 years ago) 05 May 1999
Date of dissolution 13 Sep 2021 13 Sep 2021
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 8323 South Shore Rd, Sodus Point, NY, United States, 14555
Address ZIP code 14555
THE LLC
DOS Process Agent
8323 South Shore Rd, Sodus Point, NY, United States, 14555
2009-08-24
2021-09-13
Address
260 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-04-25
2009-08-24
Address
38 HELMSFORD WAY, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1999-05-05
2003-04-25
Address
9 SCHOOLMASTER CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
210913002550
2021-09-13
CERTIFICATE OF DISSOLUTION-CANCELLATION
2021-09-13
210728000287
2021-07-28
BIENNIAL STATEMENT
2021-07-28
090824002294
2009-08-24
BIENNIAL STATEMENT
2009-05-01
070501002177
2007-05-01
BIENNIAL STATEMENT
2007-05-01
050523002149
2005-05-23
BIENNIAL STATEMENT
2005-05-01
030425002188
2003-04-25
BIENNIAL STATEMENT
2003-05-01
010509002080
2001-05-09
BIENNIAL STATEMENT
2001-05-01
990825000159
1999-08-25
AFFIDAVIT OF PUBLICATION
1999-08-25
990825000154
1999-08-25
AFFIDAVIT OF PUBLICATION
1999-08-25
990505000315
1999-05-05
ARTICLES OF ORGANIZATION
1999-05-05
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts