Name: | SELECTONE SEARCH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2005 (20 years ago) |
Entity Number: | 3206754 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 573 Bauder Park Drive, Alden, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
SELECTONE SEARCH LLC | DOS Process Agent | 573 Bauder Park Drive, Alden, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-29 | 2025-05-01 | Address | 573 Bauder Park Drive, Alden, NY, 14004, USA (Type of address: Service of Process) |
2017-07-11 | 2023-05-29 | Address | 760 SENECA STREET, SUITE 200, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2014-10-15 | 2017-07-11 | Address | 2813 WEHRLE DR SUITE #3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2005-05-18 | 2014-10-15 | Address | 38 MAIN STREET, STE 225, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501035478 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230529000425 | 2023-05-29 | BIENNIAL STATEMENT | 2023-05-01 |
210524060141 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190515060442 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
170711000781 | 2017-07-11 | CERTIFICATE OF CHANGE | 2017-07-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State