Name: | PLAZA GROUP 139, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2001 (24 years ago) |
Entity Number: | 2647567 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 501 John James Audubon Parkway, Suite 400, amherst, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 501 John James Audubon Parkway, Suite 400, amherst, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2025-01-07 | Address | 501 John James Audubon Parkway, Suite 400, Amherst, NY, 14228, USA (Type of address: Service of Process) |
2003-06-11 | 2024-10-23 | Address | 1207 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2001-06-06 | 2003-06-11 | Address | 2558 DELAWARE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001345 | 2025-01-06 | CERTIFICATE OF AMENDMENT | 2025-01-06 |
241023001563 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
211203001023 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
150605006122 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130605006744 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110718002617 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090616002008 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070820000118 | 2007-08-20 | CERTIFICATE OF PUBLICATION | 2007-08-20 |
070613002277 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
050608002752 | 2005-06-08 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State