Name: | KRS DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 3012258 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 4711 CRESTWOOD DR, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4711 CRESTWOOD DR, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-23 | 2025-02-05 | Address | 4711 CRESTWOOD DR, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2006-02-16 | 2014-04-23 | Address | 1974 SWEET HOME RD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2004-02-12 | 2006-02-16 | Address | 1974 SWEET HOME ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000117 | 2025-01-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-28 |
140423002389 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120326002801 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100308002553 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080307002247 | 2008-03-07 | BIENNIAL STATEMENT | 2008-02-01 |
060216002487 | 2006-02-16 | BIENNIAL STATEMENT | 2006-02-01 |
040512000143 | 2004-05-12 | AFFIDAVIT OF PUBLICATION | 2004-05-12 |
040512000142 | 2004-05-12 | AFFIDAVIT OF PUBLICATION | 2004-05-12 |
040212000244 | 2004-02-12 | ARTICLES OF ORGANIZATION | 2004-02-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State