-
Home Page
›
-
Counties
›
-
Erie
›
-
14203
›
-
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
|
021220000722
|
2002-12-20
|
ARTICLES OF ORGANIZATION
|
2002-12-20
|
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