Search icon

DARIEN-BUFFALO DEVELOPERS, LLC

Branch

Company Details

Name: DARIEN-BUFFALO DEVELOPERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2001 (23 years ago)
Branch of: DARIEN-BUFFALO DEVELOPERS, LLC, Connecticut (Company Number 0687490)
Entity Number: 2668905
ZIP code: 10005
County: Erie
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-08-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817002852 2023-08-17 BIENNIAL STATEMENT 2023-08-01
210811002638 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190805062228 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-33866 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33865 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170816006126 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150810006346 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130805006224 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110909002527 2011-09-09 BIENNIAL STATEMENT 2011-08-01
091116002182 2009-11-16 BIENNIAL STATEMENT 2009-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State