Name: | NORTHWOODS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 1995 (30 years ago) |
Entity Number: | 1944588 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 455 CAYUGA ROAD, STE 100, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
NORTHWOODS, LLC | DOS Process Agent | 455 CAYUGA ROAD, STE 100, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
DANIELLE SHAINBROWN | Agent | 455 CAYUGA ROAD, STE. 100, BUFFALO, NY, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2025-03-05 | Address | 455 CAYUGA ROAD, STE. 100, BUFFALO, NY, 14225, USA (Type of address: Registered Agent) |
2023-10-24 | 2025-03-05 | Address | 455 CAYUGA ROAD, STE 100, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2019-06-04 | 2023-10-24 | Address | 455 CAYUGA ROAD, STE. 100, BUFFALO, NY, 14225, USA (Type of address: Registered Agent) |
2019-06-04 | 2023-10-24 | Address | 455 CAYUGA ROAD, STE. 100, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1995-08-02 | 2019-06-04 | Address | 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent) |
1995-08-02 | 2019-06-04 | Address | 1150 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003551 | 2025-03-05 | CERTIFICATE OF AMENDMENT | 2025-03-05 |
231024003759 | 2023-10-24 | BIENNIAL STATEMENT | 2023-08-01 |
190605060259 | 2019-06-05 | BIENNIAL STATEMENT | 2017-08-01 |
190604000559 | 2019-06-04 | CERTIFICATE OF CHANGE | 2019-06-04 |
140825002039 | 2014-08-25 | BIENNIAL STATEMENT | 2013-08-01 |
971009002011 | 1997-10-09 | BIENNIAL STATEMENT | 1997-08-01 |
960701000415 | 1996-07-01 | AFFIDAVIT OF PUBLICATION | 1996-07-01 |
960701000413 | 1996-07-01 | AFFIDAVIT OF PUBLICATION | 1996-07-01 |
950831000316 | 1995-08-31 | CERTIFICATE OF CORRECTION | 1995-08-31 |
950828000399 | 1995-08-28 | CERTIFICATE OF CORRECTION | 1995-08-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State