Search icon

MAPLE DEVELOPMENT ASSOCIATES, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XEJL4IWRBUR879 2732757 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
MAPLE DEVELOPMENT ASSOCIATES, LLC DOS Process Agent 28 liberty street, NY, NY, United States, 10005

Agent

Name Role Address
c t corporation system Agent 28 liberty street, NEW YORK, NY, 10005

History

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)

Filings

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