Name: | ROTUNDA ACRES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2004 (21 years ago) |
Entity Number: | 3079036 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 307 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 307 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-09 | 2012-08-07 | Address | 307 E MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2004-07-16 | 2006-08-09 | Address | ATTN: STEPHEN M NEWMAN ESQ, ONE M & T PLAZA SUITE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150708006348 | 2015-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120807002943 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100720003129 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080723002023 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060809002344 | 2006-08-09 | BIENNIAL STATEMENT | 2006-07-01 |
041028000097 | 2004-10-28 | AFFIDAVIT OF PUBLICATION | 2004-10-28 |
041028000095 | 2004-10-28 | AFFIDAVIT OF PUBLICATION | 2004-10-28 |
040716000375 | 2004-07-16 | ARTICLES OF ORGANIZATION | 2004-07-16 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State