Name: | BG SHERIDAN-HARLEM II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 24 Feb 2011 |
Entity Number: | 3033249 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-08 | 2005-02-08 | Address | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, USA (Type of address: Service of Process) |
2005-02-08 | 2006-03-15 | Address | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, USA (Type of address: Service of Process) |
2004-10-19 | 2005-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-30 | 2004-10-19 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110224000760 | 2011-02-24 | ARTICLES OF DISSOLUTION | 2011-02-24 |
100430002948 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
080325002083 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060315002669 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
050208000638 | 2005-02-08 | CERTIFICATE OF MERGER | 2005-02-08 |
050208000569 | 2005-02-08 | CERTIFICATE OF MERGER | 2005-02-08 |
041019000460 | 2004-10-19 | CERTIFICATE OF CHANGE | 2004-10-19 |
040706000909 | 2004-07-06 | AFFIDAVIT OF PUBLICATION | 2004-07-06 |
040706000908 | 2004-07-06 | AFFIDAVIT OF PUBLICATION | 2004-07-06 |
040330000074 | 2004-03-30 | ARTICLES OF ORGANIZATION | 2004-03-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State