Name: | AIRPORT COMMERCE PARK II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2000 (25 years ago) |
Entity Number: | 2510036 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 455 CAYUGA ROAD, STE 100, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
MCGUIRE DEVELOPMENT CO | DOS Process Agent | 455 CAYUGA ROAD, STE 100, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-16 | 2024-05-01 | Address | 455 CAYUGA ROAD, STE 100, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2012-07-11 | 2018-05-16 | Address | 560 DELAWARE AVE, STE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2000-05-15 | 2012-07-11 | Address | CENTERPOINTE CORPORATE PARK, 350 ESSJAY ROAD, SUITE 101, WILLIAMSVILE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501036305 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221004002615 | 2022-10-04 | BIENNIAL STATEMENT | 2022-05-01 |
200504060364 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180516006027 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160512007021 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State