Name: | JEWETT HOLMWOOD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2005 (20 years ago) |
Entity Number: | 3212811 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 726 MAIN STREET, SUITE B, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
HOPKINS SORGI & MCCARTHY PLLC | DOS Process Agent | 726 MAIN STREET, SUITE B, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2024-01-25 | Address | 726 MAIN STREET, SUITE B, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
2021-06-03 | 2023-10-11 | Address | 726 MAIN STREET, SUITE B, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
2020-01-14 | 2021-06-03 | Address | 5500 MAIN STREET, SUITE 203, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2015-09-28 | 2020-01-14 | Address | 26 MISSISSIPPI STREET, SUITE 400, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2013-08-29 | 2015-09-28 | Address | 411 MAIN ST, STE 201, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003736 | 2024-01-10 | CERTIFICATE OF PUBLICATION | 2024-01-10 |
231011001212 | 2023-10-11 | BIENNIAL STATEMENT | 2023-06-01 |
210603060000 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
200114060027 | 2020-01-14 | BIENNIAL STATEMENT | 2019-06-01 |
170602006031 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State