Name: | ROZANSKI FAMILY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2005 (19 years ago) |
Entity Number: | 3271102 |
ZIP code: | 10038 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 FULTON STREET, APT 406, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CHRISTIAN ROZASKI | DOS Process Agent | 111 FULTON STREET, APT 406, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-15 | 2013-11-07 | Address | 111 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2007-12-06 | 2009-10-15 | Address | 11 NEW AMSTERDAM AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2005-10-20 | 2007-12-06 | Address | ONE M & T PLAZA SUITE 20000, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107002055 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111025002047 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091015003049 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071206002257 | 2007-12-06 | BIENNIAL STATEMENT | 2007-10-01 |
060330001128 | 2006-03-30 | AFFIDAVIT OF PUBLICATION | 2006-03-30 |
060330001121 | 2006-03-30 | AFFIDAVIT OF PUBLICATION | 2006-03-30 |
051020000427 | 2005-10-20 | ARTICLES OF ORGANIZATION | 2005-10-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State