Name: | MAPLE DEVELOPMENT ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2002 (23 years ago) |
Entity Number: | 2732757 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 liberty street, NY, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XEJL4IWRBUR879 | 2732757 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 4053 MAPLE ROAD, ERIE, AMHERST, US-NY, US, 14226 |
Headquarters | 4053 Maple Road, Amherst, US-NY, US, 14226 |
Registration details
Registration Date | 2018-11-29 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-11-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2732757 |
Name | Role | Address |
---|---|---|
MAPLE DEVELOPMENT ASSOCIATES, LLC | DOS Process Agent | 28 liberty street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-21 | 2024-02-01 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-21 | 2024-02-01 | Address | 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process) |
2002-02-19 | 2021-07-21 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037240 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202000422 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
210721001189 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200303061777 | 2020-03-03 | BIENNIAL STATEMENT | 2020-02-01 |
180228006265 | 2018-02-28 | BIENNIAL STATEMENT | 2018-02-01 |
160229006251 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
140422002471 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120406002744 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100407002034 | 2010-04-07 | BIENNIAL STATEMENT | 2010-02-01 |
080320002225 | 2008-03-20 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State