Search icon

OFFICIALS WEARHOUSE, L.L.C.

Print

Details

Entity Number 2374726

Status Inactive

NameOFFICIALS WEARHOUSE, L.L.C.

CountyMonroe

Date of registration 05 May 1999 (25 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

8323 South Shore Rd, Sodus Point, NY, United States, 14555

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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