Name: | THE 15 BUFFALO STREET PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 1996 (29 years ago) |
Entity Number: | 2034040 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 1027, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
ROGER DUFFETT | DOS Process Agent | PO BOX 1027, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-31 | 2020-05-04 | Address | 902 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2014-06-05 | 2016-10-31 | Address | 902 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1998-06-05 | 2014-06-05 | Address | 5288 COLUMBIA AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1996-05-29 | 1998-06-05 | Address | 285 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062278 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180615006273 | 2018-06-15 | BIENNIAL STATEMENT | 2018-05-01 |
161031006007 | 2016-10-31 | BIENNIAL STATEMENT | 2016-05-01 |
140605006147 | 2014-06-05 | BIENNIAL STATEMENT | 2014-05-01 |
120524006114 | 2012-05-24 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State