Name: | BG TONAWANDA STOP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 08 Feb 2013 |
Entity Number: | 3033278 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-30 | 2004-10-20 | Address | 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38926 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38925 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130208000724 | 2013-02-08 | ARTICLES OF DISSOLUTION | 2013-02-08 |
120510002691 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100430002944 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
080325002153 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060315002624 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
041020000345 | 2004-10-20 | CERTIFICATE OF CHANGE | 2004-10-20 |
040628000451 | 2004-06-28 | AFFIDAVIT OF PUBLICATION | 2004-06-28 |
040628000450 | 2004-06-28 | AFFIDAVIT OF PUBLICATION | 2004-06-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State