Name: | OUTLOOK PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2002 (22 years ago) |
Entity Number: | 2830426 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 530 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
OUTLOOK PROPERTIES, LLC | DOS Process Agent | 530 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-03 | 2025-01-01 | Address | 530 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2006-10-30 | 2016-11-03 | Address | 33 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2004-12-16 | 2006-10-30 | Address | 33 PEUQUET PKWY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2002-11-04 | 2004-12-16 | Address | 33 PEQUETT PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047326 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
161103007598 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141205006260 | 2014-12-05 | BIENNIAL STATEMENT | 2014-11-01 |
130110006844 | 2013-01-10 | BIENNIAL STATEMENT | 2012-11-01 |
101208002961 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081107002032 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061030002475 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
041216002705 | 2004-12-16 | BIENNIAL STATEMENT | 2004-11-01 |
030205000915 | 2003-02-05 | AFFIDAVIT OF PUBLICATION | 2003-02-05 |
030205000908 | 2003-02-05 | AFFIDAVIT OF PUBLICATION | 2003-02-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State