Search icon

RESILIENCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RESILIENCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2003 (22 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 2851866
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 4745 GOODRICH ROAD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4745 GOODRICH ROAD, CLARENCE, NY, United States, 14031

National Provider Identifier

NPI Number:
1700506169
Certification Date:
2022-08-28

Authorized Person:

Name:
TRACEY COX
Role:
MENTAL HEALTH COUNSELOR
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2011-01-11 2024-09-20 Address 4745 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2009-01-09 2011-01-11 Address 4745 GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2005-01-18 2009-01-09 Address 8475 STONEHAVEN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-01-03 2005-01-18 Address 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920003595 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
230102000296 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210104062350 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060277 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007587 2017-01-05 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State