Name: | NIAGARA GORGE REAL ESTATE VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2003 (22 years ago) |
Date of dissolution: | 14 Nov 2024 |
Entity Number: | 2950100 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | SCOTT E. FRIEDMAN, ESQ., 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS LLP | DOS Process Agent | SCOTT E. FRIEDMAN, ESQ., 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-12-02 | Address | SCOTT E. FRIEDMAN, ESQ., 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-05-04 | 2024-11-08 | Address | LIPPES MATHIAS WEXLER ETAL, 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process) |
2003-09-04 | 2016-05-04 | Address | 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004141 | 2024-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-14 |
241108001187 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
160504000545 | 2016-05-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-05-04 |
031103000172 | 2003-11-03 | AFFIDAVIT OF PUBLICATION | 2003-11-03 |
031103000178 | 2003-11-03 | AFFIDAVIT OF PUBLICATION | 2003-11-03 |
030904000298 | 2003-09-04 | ARTICLES OF ORGANIZATION | 2003-09-04 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State