Name: | VBC PROPERTY ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Dec 2016 |
Entity Number: | 2224802 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP, WILLIAM E. MATHIAS, ESQ. | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-16 | 2016-05-03 | Address | WILLIAM MATHIAS, ESQ, 665 MAIN ST, STE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1998-02-03 | 2006-02-16 | Address | WILLIAM P. MATHIAS II ESQ, 700 GUARANTY BLDG 28 CHURCH ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161227000606 | 2016-12-27 | ARTICLES OF DISSOLUTION | 2016-12-27 |
160503000025 | 2016-05-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-05-03 |
160201006412 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140218006158 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
120406002707 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State