PAFR, LLC

Name: | PAFR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2005 (20 years ago) |
Entity Number: | 3163814 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 5001 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5001 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-23 | 2020-05-14 | Address | (Type of address: Service of Process) |
2014-03-13 | 2018-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-03-13 | 2018-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-13 | 2014-03-13 | Address | 274 MADISON AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-09-24 | 2014-03-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514000153 | 2020-05-14 | CERTIFICATE OF CHANGE | 2020-05-14 |
181023000347 | 2018-10-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-10-23 |
180802000728 | 2018-08-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-09-01 |
170302000649 | 2017-03-02 | CERTIFICATE OF AMENDMENT | 2017-03-02 |
170201006464 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State