Name: | 257 W. GENESEE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2005 (20 years ago) |
Entity Number: | 3175723 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-21 | 2023-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-21 | 2023-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-06 | 2020-02-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-11 | 2007-02-22 | Address | 920 CITY HALL, 65 NIAGARA SQUARE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303004075 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210302061805 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200221000537 | 2020-02-21 | CERTIFICATE OF CHANGE | 2020-02-21 |
190306060180 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-40848 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007418 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303007254 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130304006282 | 2013-03-04 | BIENNIAL STATEMENT | 2013-03-01 |
120217002027 | 2012-02-17 | BIENNIAL STATEMENT | 2011-03-01 |
090330002847 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State