Name: | BUONADONNA SHOP RITE II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2005 (20 years ago) |
Entity Number: | 3197308 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41173 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41172 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090422003118 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
070606002144 | 2007-06-06 | BIENNIAL STATEMENT | 2007-04-01 |
050801001152 | 2005-08-01 | AFFIDAVIT OF PUBLICATION | 2005-08-01 |
050801001150 | 2005-08-01 | AFFIDAVIT OF PUBLICATION | 2005-08-01 |
050505000017 | 2005-05-05 | CERTIFICATE OF CORRECTION | 2005-05-05 |
050427001163 | 2005-04-27 | APPLICATION OF AUTHORITY | 2005-04-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State