Name: | 676 PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2005 (20 years ago) |
Entity Number: | 3247131 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 471 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
676 PROPERTIES, LLC | DOS Process Agent | 471 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-31 | 2020-08-19 | Address | 4511 HYDE PARK BLVD, 2ND FLOOR, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
2007-08-13 | 2011-08-31 | Address | 2680 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2005-08-26 | 2007-08-13 | Address | 676 MOUNTAIN VIEW DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2005-08-23 | 2005-08-26 | Address | 676 MOUNTAINVIEW DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211026001158 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
200819000564 | 2020-08-19 | CERTIFICATE OF CHANGE | 2020-08-19 |
171027006201 | 2017-10-27 | BIENNIAL STATEMENT | 2017-08-01 |
170524006037 | 2017-05-24 | BIENNIAL STATEMENT | 2015-08-01 |
130904002114 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110831002009 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090731002298 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070813002828 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051102000770 | 2005-11-02 | AFFIDAVIT OF PUBLICATION | 2005-11-02 |
051102000768 | 2005-11-02 | AFFIDAVIT OF PUBLICATION | 2005-11-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State