Name: | STEPHEN DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 1997 (28 years ago) |
Entity Number: | 2103727 |
ZIP code: | 14031 |
County: | Niagara |
Place of Formation: | New York |
Address: | 9580 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
STEPHEN DEVELOPMENT LLC | DOS Process Agent | 9580 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2025-01-14 | Address | 9580 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2021-01-04 | 2023-10-06 | Address | 9580 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2001-01-09 | 2021-01-04 | Address | 6523 S. TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1997-01-17 | 2001-01-09 | Address | 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002279 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
231006000397 | 2023-10-06 | BIENNIAL STATEMENT | 2023-01-01 |
210104060494 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114060620 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105006383 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State