Name: | B & S SOUTHTOWNS CAMPUS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2003 (22 years ago) |
Entity Number: | 2913230 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 701 SENECA ST, SUITE 200, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
B & S SOUTHTOWNS CAMPUS GROUP, LLC | DOS Process Agent | 701 SENECA ST, SUITE 200, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2025-05-21 | Address | 701 SENECA ST, SUITE 200, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2017-03-27 | 2023-06-20 | Address | 701 SENECA ST, SUITE 200, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2013-06-13 | 2017-03-27 | Address | 701 SENECA ST, STE 200, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2011-05-31 | 2013-06-13 | Address | 701 SENECA STREET / SUITE 200, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2007-05-15 | 2011-05-31 | Address | 701 SENECA STREET, STE 200, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521003559 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
230620003784 | 2023-06-20 | BIENNIAL STATEMENT | 2023-05-01 |
210503060563 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190503060769 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170502008324 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State