Search icon

PROLINE SOLUTIONS GROUP, LLC

Headquarter

Company Details

Name: PROLINE SOLUTIONS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2005 (20 years ago)
Entity Number: 3238947
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: PO BOX 704, AMHERST, NY, United States, 14228

Contact Details

Phone +1 716-695-8702

DOS Process Agent

Name Role Address
PATRICK M MALONEY DOS Process Agent PO BOX 704, AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
882028
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-609-422
State:
Alabama
Type:
Headquarter of
Company Number:
03647e6c-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0626752
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20051377542
State:
COLORADO
Type:
Headquarter of
Company Number:
M05000005859
State:
FLORIDA
Type:
Headquarter of
Company Number:
000151988
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0838989
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
142229
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_01657127
State:
ILLINOIS

Licenses

Number Status Type Date End date
1216728-DCA Inactive Business 2006-01-04 2011-01-31

History

Start date End date Type Value
2008-01-02 2009-08-27 Address 908 NIAGARA FALLS BLVD, STE 245, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2005-08-03 2008-01-02 Address 19 LLOYD DRIVE, BACK, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090827002879 2009-08-27 BIENNIAL STATEMENT 2009-08-01
080102002684 2008-01-02 BIENNIAL STATEMENT 2007-08-01
051115000668 2005-11-15 AFFIDAVIT OF PUBLICATION 2005-11-15
051115000670 2005-11-15 AFFIDAVIT OF PUBLICATION 2005-11-15
050803000627 2005-08-03 ARTICLES OF ORGANIZATION 2005-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
807873 RENEWAL INVOICED 2009-02-27 150 Debt Collection Agency Renewal Fee
807872 RENEWAL INVOICED 2007-01-05 150 Debt Collection Agency Renewal Fee
756948 LICENSE INVOICED 2006-01-09 113 Debt Collection License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State