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