Search icon

FIRST STREET GROUP, LLC

Company Details

Name: FIRST STREET GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848334
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 MAIN STREET, STE. 210, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
FIRST STREET GROUP LLC DOS Process Agent 295 MAIN STREET, STE. 210, BUFFALO, NY, United States, 14203

Licenses

Number Type Date Last renew date End date Address Description
0343-22-327674 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 220 222 1ST ST, NIAGARA FALLS, New York, 14303 Hotel

History

Start date End date Type Value
2002-12-20 2016-12-06 Address 295 MAIN STREET, STE. 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218006717 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161206006739 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141203007014 2014-12-03 BIENNIAL STATEMENT 2014-12-01
130115002310 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101228002065 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081125002988 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061122002109 2006-11-22 BIENNIAL STATEMENT 2006-12-01
041208002367 2004-12-08 BIENNIAL STATEMENT 2004-12-01
030310001133 2003-03-10 AFFIDAVIT OF PUBLICATION 2003-03-10
030310001128 2003-03-10 AFFIDAVIT OF PUBLICATION 2003-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000366 Americans with Disabilities Act - Other 2020-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-26
Termination Date 2020-11-04
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name FIRST STREET GROUP, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State