MAPLE RIDGE PLAZA ACQUISITIONS LLC

Name: | MAPLE RIDGE PLAZA ACQUISITIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2005 (19 years ago) |
Entity Number: | 3293607 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 37 FRANKLIN STREET, SUITE 750, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 37 FRANKLIN STREET, SUITE 750, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-04 | 2020-02-18 | Address | 1300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2014-01-15 | 2014-03-04 | Address | 275 ROUTE 304, SUITE 700, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
2010-07-29 | 2014-01-15 | Address | 1860 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2005-12-15 | 2010-07-29 | Address | 1579 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200218001018 | 2020-02-18 | CERTIFICATE OF CHANGE | 2020-02-18 |
160712006468 | 2016-07-12 | BIENNIAL STATEMENT | 2015-12-01 |
140410000424 | 2014-04-10 | CERTIFICATE OF PUBLICATION | 2014-04-10 |
140304000848 | 2014-03-04 | CERTIFICATE OF CHANGE | 2014-03-04 |
140115006397 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State