| Address |
45 East Avenue Rochester NY, 14604 |
|
| Form date | October 5, 2004 | |
| Type | Foreign Corporation |
| ID | 20041346499 | |
| Status | Good Standing | |
| Agent organisation name | The Corporation Company | |
| Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2004-10-05 |
20041346499 | Apply for Foreign Entity Authority To transact business in Colorado | |
| 2005-10-04 |
20051370585 | File Report | |
| 2006-11-10 |
Filing Officer Correction | Registered agent's street address augmented to include the suite number | |
| 2006-12-06 |
20061497922 | File Report | |
| 2007-11-27 |
20071537862 | File Report | |
| 2008-10-06 |
20081532309 | File Report | Change of Registered Agent Address |
| 2009-09-23 |
20091502275 | File Report | Removed entity mailing address; |
| 2010-12-16 |
20101683101 | File Report | |
| 2011-12-27 |
20111707801 | File Report | |
| 2012-03-23 |
20121175845 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
| 2012-11-27 |
20121652953 | File Report | |
| 2013-10-18 |
20131596797 | File Report | |
| 2014-11-25 |
20141720774 | File Report | |
| 2015-10-21 |
20151673843 | File Report | |
| 2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
| 2016-11-03 |
20161755499 | File Report |