Name: | W.C. BUD, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 1999 (25 years ago) |
Entity Number: | 2452058 |
ZIP code: | 14125 |
County: | Genesee |
Place of Formation: | New York |
Address: | 3557 DRAKE ST RD, OAKFIELD, NY, United States, 14125 |
Name | Role | Address |
---|---|---|
W.C. BUD, L.L.C. | DOS Process Agent | 3557 DRAKE ST RD, OAKFIELD, NY, United States, 14125 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-28 | 2025-03-06 | Address | 3557 DRAKE ST RD, OAKFIELD, NY, 14125, USA (Type of address: Service of Process) |
2001-11-27 | 2005-11-28 | Address | 223 EAST AVE, BATAVIA, NY, 00000, USA (Type of address: Service of Process) |
1999-12-21 | 2001-11-27 | Address | 303 S. JACKSON ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003761 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
140317002061 | 2014-03-17 | BIENNIAL STATEMENT | 2013-12-01 |
120228002963 | 2012-02-28 | BIENNIAL STATEMENT | 2011-12-01 |
071218002323 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
051128002196 | 2005-11-28 | BIENNIAL STATEMENT | 2005-12-01 |
031120002165 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011127002301 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000418000480 | 2000-04-18 | AFFIDAVIT OF PUBLICATION | 2000-04-18 |
000418000479 | 2000-04-18 | AFFIDAVIT OF PUBLICATION | 2000-04-18 |
991221000167 | 1999-12-21 | ARTICLES OF ORGANIZATION | 1999-12-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State