Name: | PLAZA GROUP 200, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2002 (23 years ago) |
Entity Number: | 2791299 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2025-01-06 | Address | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2019-01-03 | 2024-02-23 | Address | 501 JOHN JAMES AUDUBON PKWY, SUITE 400, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2002-07-19 | 2019-01-03 | Address | 1207 DELAWARE AVENUE, BUFFAL0, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003469 | 2025-01-06 | CERTIFICATE OF AMENDMENT | 2025-01-06 |
240223000214 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
200709060318 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
190103060696 | 2019-01-03 | BIENNIAL STATEMENT | 2018-07-01 |
160707006768 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State