Search icon

NORTH FOREST PROPERTIES #3, LLC

Company Details

Name: NORTH FOREST PROPERTIES #3, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2003 (22 years ago)
Entity Number: 2981083
ZIP code: 14221
County: Erie
Address: 2829 WEHRLE DRIVE, SUITE 1, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
NORTH FOREST PROPERTIES #3, LLC DOS Process Agent 2829 WEHRLE DRIVE, SUITE 1, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NBGVVH2JRM19
CAGE Code:
6FBL9
UEI Expiration Date:
2024-11-19

Business Information

Activation Date:
2023-11-22
Initial Registration Date:
2011-06-22

History

Start date End date Type Value
2023-04-13 2024-03-27 Address 2829 WEHRLE DRIVE, SUITE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2015-11-02 2023-04-13 Address 2829 WEHRLE DRIVE, SUITE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2007-10-26 2015-11-02 Address 8201 MAIN STREET / SUITE #12, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-11-03 2007-10-26 Address 8201 MAIN ST / SUITE #12, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-11-24 2005-11-03 Address 165 SHELLRIDGE DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327003626 2024-03-27 BIENNIAL STATEMENT 2024-03-27
230413001983 2023-04-13 CERTIFICATE OF MERGER 2023-04-30
200410060163 2020-04-10 BIENNIAL STATEMENT 2019-11-01
190516060220 2019-05-16 BIENNIAL STATEMENT 2017-11-01
151102006495 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State