Name: | STARWOOD HOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2005 (19 years ago) |
Entity Number: | 3257012 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 200 S. Division Street, 54 State Street, 5th Floor, Buffalo, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
COLLEEN MORELLO | DOS Process Agent | 200 S. Division Street, 54 State Street, 5th Floor, Buffalo, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-08 | 2024-07-23 | Address | 200 S DIVISION ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
2013-09-09 | 2019-10-08 | Address | 200 S DIVISION ST, BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
2011-10-20 | 2013-09-09 | Address | C/O CANNON HEYMAN & WEISS LLP, 54 STATE ST / 5TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-09-16 | 2011-10-20 | Address | C/O NORSTAR DEVELOPEMNT USA LP, NORSTAR CTR 200 S DIVISION ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723002233 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
221010000383 | 2022-10-10 | BIENNIAL STATEMENT | 2021-09-01 |
191008060371 | 2019-10-08 | BIENNIAL STATEMENT | 2019-09-01 |
180719006167 | 2018-07-19 | BIENNIAL STATEMENT | 2017-09-01 |
130909002050 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111020002471 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
070914002035 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
051115000813 | 2005-11-15 | AFFIDAVIT OF PUBLICATION | 2005-11-15 |
051115000809 | 2005-11-15 | AFFIDAVIT OF PUBLICATION | 2005-11-15 |
050916000139 | 2005-09-16 | ARTICLES OF ORGANIZATION | 2005-09-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State