AUTUMN VIEW HEALTH CARE FACILITY, LLC

Name: | AUTUMN VIEW HEALTH CARE FACILITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2001 (24 years ago) |
Entity Number: | 2712852 |
ZIP code: | 11580 |
County: | Erie |
Place of Formation: | New York |
Address: | 10 e. merrick rd., suite 304, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 716-648-2450
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 e. merrick rd., suite 304, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2025-03-26 | Address | 10 e. merrick rd., suite 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2018-05-03 | 2023-11-02 | Address | 455 CAYUGA ROAD, SUITE 200, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2007-06-08 | 2018-05-03 | Address | 560 DELAWARE AVENUE STE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2003-12-09 | 2007-06-08 | Address | 100 SENECA ST., SUITE 500, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2001-12-28 | 2003-12-09 | Address | SAPERSTON & DAY PC, 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002490 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
231102000100 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
191202062715 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180503006138 | 2018-05-03 | BIENNIAL STATEMENT | 2017-12-01 |
151202007016 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State