Search icon

1776 FOREST AVENUE COMPANY, LLC

Company Details

Name: 1776 FOREST AVENUE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2847883
ZIP code: 14221
County: Onondaga
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Legal Entity Identifier

LEI Number:
254900CPO969XKKIUJ49

Registration Details:

Initial Registration Date:
2021-02-18
Next Renewal Date:
2025-02-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-07-25 2024-12-02 Address 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-07-25 2024-12-02 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2011-01-03 2022-07-25 Address RIVERCREST REALTY ASSOCIATES, 8816 SIX FORKS ROAD / #201, RALEIGH, NC, 27615, USA (Type of address: Service of Process)
2006-09-29 2011-01-03 Address RIVERCREST REALTY ASSOCIATES, 8816 SIX FORKS ROAD STE 201, RALEIGH, NC, 27615, USA (Type of address: Service of Process)
2002-12-20 2006-09-29 Address MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003493 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202000138 2022-12-02 BIENNIAL STATEMENT 2022-12-01
220725002731 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
210107061165 2021-01-07 BIENNIAL STATEMENT 2020-12-01
181211006757 2018-12-11 BIENNIAL STATEMENT 2018-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State