-
Home Page
›
-
Counties
›
-
Erie
›
-
14216
›
-
TURN KEY AUTO, LLC
Company Details
Name: |
TURN KEY AUTO, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Mar 2003 (22 years ago)
|
Date of dissolution: |
15 Nov 2023 |
Entity Number: |
2882169 |
ZIP code: |
14216
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
2677 DELAWARE AVENUE, BUFFALO, NY, United States, 14216 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2677 DELAWARE AVENUE, BUFFALO, NY, United States, 14216
|
History
Start date |
End date |
Type |
Value |
2003-03-14
|
2023-11-16
|
Address
|
2677 DELAWARE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231116000452
|
2023-11-15
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-11-15
|
230202002632
|
2023-02-02
|
BIENNIAL STATEMENT
|
2021-03-01
|
190612002000
|
2019-06-12
|
BIENNIAL STATEMENT
|
2019-03-01
|
130321002365
|
2013-03-21
|
BIENNIAL STATEMENT
|
2013-03-01
|
110321002552
|
2011-03-21
|
BIENNIAL STATEMENT
|
2011-03-01
|
090302002454
|
2009-03-02
|
BIENNIAL STATEMENT
|
2009-03-01
|
070315002077
|
2007-03-15
|
BIENNIAL STATEMENT
|
2007-03-01
|
050422002147
|
2005-04-22
|
BIENNIAL STATEMENT
|
2005-03-01
|
050412000525
|
2005-04-12
|
AFFIDAVIT OF PUBLICATION
|
2005-04-12
|
050412000524
|
2005-04-12
|
AFFIDAVIT OF PUBLICATION
|
2005-04-12
|
030314000044
|
2003-03-14
|
ARTICLES OF ORGANIZATION
|
2003-03-14
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State