STRAIGHT PROPERTY, L.L.C.

Name: | STRAIGHT PROPERTY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 1998 (27 years ago) |
Date of dissolution: | 29 Oct 2024 |
Entity Number: | 2261826 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 1061 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1061 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-10-29 | Address | 1061 NIAGARA FALLS BLVD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2012-07-25 | 2024-09-13 | Address | 1061 NIAGARA FALLS BLVD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1998-05-21 | 2012-07-25 | Address | 1061 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029002227 | 2024-10-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-29 |
240913001702 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
120725002179 | 2012-07-25 | BIENNIAL STATEMENT | 2012-05-01 |
100707002218 | 2010-07-07 | BIENNIAL STATEMENT | 2010-05-01 |
080602002570 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State