Name: | BFW/PIKE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 1998 (27 years ago) |
Date of dissolution: | 20 Dec 2019 |
Entity Number: | 2217772 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-06-22 | 2004-10-25 | Address | C/O BENDERSON DVLPMT CO INC, 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1998-01-14 | 2004-10-25 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
1998-01-14 | 2004-06-22 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220000583 | 2019-12-20 | ARTICLES OF DISSOLUTION | 2019-12-20 |
SR-26608 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26609 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180109006067 | 2018-01-09 | BIENNIAL STATEMENT | 2018-01-01 |
160111006078 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State