200 STERLING, LLC

Name: | 200 STERLING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jun 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2020 |
Entity Number: | 2036900 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | PMB 222, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
IRONWOOD MANAGEMENT | DOS Process Agent | PMB 222, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-19 | 2020-06-15 | Address | 305 WOODWARD, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
2013-04-16 | 2016-09-19 | Address | 733 DELAWARE ROAD-PMB 222, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
2012-08-08 | 2013-04-16 | Address | 7954 TRANSIT ROAD, PMB 331, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2012-07-25 | 2012-08-08 | Address | 7954 TRANSIT ROAD, PMB #331, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-06-23 | 2012-07-25 | Address | 520 ELMWOOD AVENUE, APT 13, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200630000635 | 2020-06-30 | ARTICLES OF DISSOLUTION | 2020-06-30 |
200615060156 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
160919006350 | 2016-09-19 | BIENNIAL STATEMENT | 2016-06-01 |
130416000641 | 2013-04-16 | CERTIFICATE OF CHANGE | 2013-04-16 |
120808002070 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State