Name: | ECA PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 1996 (29 years ago) |
Entity Number: | 1986104 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 14 Lafayette Square, Suite 800, Buffalo, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
MICHAEL P. HONER | Agent | 30 RED FOX LANE, ORCHARD PARK, NY, 00000 |
Name | Role | Address |
---|---|---|
GETMAN & BIRYLA, LLP | DOS Process Agent | 14 Lafayette Square, Suite 800, Buffalo, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2024-02-11 | Address | 30 RED FOX LANE, ORCHARD PARK, NY, 00000, USA (Type of address: Registered Agent) |
2023-11-15 | 2024-02-11 | Address | 14 Lafayette Square, Suite 800, Buffalo, NY, 14203, USA (Type of address: Service of Process) |
2021-06-16 | 2023-11-15 | Address | 6260 ECKHARDT UNIT 13, LAKEVIEW, NY, 14085, USA (Type of address: Service of Process) |
2008-01-09 | 2021-06-16 | Address | 1 LENNYS LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2002-02-07 | 2008-01-09 | Address | 300 GREENE ST., BUFFALON, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240211000101 | 2024-02-11 | BIENNIAL STATEMENT | 2024-02-11 |
231115000185 | 2023-11-15 | BIENNIAL STATEMENT | 2022-01-01 |
210616060311 | 2021-06-16 | BIENNIAL STATEMENT | 2020-01-01 |
181108002015 | 2018-11-08 | BIENNIAL STATEMENT | 2018-01-01 |
120222002760 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State