NORTH COUNTRY HOUSING LLC

Name: | NORTH COUNTRY HOUSING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2003 (22 years ago) |
Entity Number: | 2963745 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-04-02 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-02-18 | 2025-02-24 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process) |
2005-10-26 | 2016-02-18 | Address | 665 MAIN ST / SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2003-10-09 | 2005-10-26 | Address | & WEXLER LLP 28 CHURCH ST, 700 GUARANTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003085 | 2025-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-02 |
250224002834 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
191002061160 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006416 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
160218000208 | 2016-02-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-02-18 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State