Search icon

STARK COMMODITY ADVISORS, LLC

Company Details

Name: STARK COMMODITY ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Dec 2005 (19 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 3297508
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
LEWANDOWSKI & ASSOCIATES DOS Process Agent 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-12-06 2024-12-30 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2018-06-18 2024-12-06 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2017-11-14 2018-06-18 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2013-12-09 2017-11-14 Address 2430 NORTH FOREST ROAD, SUITE 106, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2006-04-13 2013-12-09 Address 2430 NORTH FOREST ROAD, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018003 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
241206003103 2024-12-06 BIENNIAL STATEMENT 2024-12-06
220311001408 2022-03-11 BIENNIAL STATEMENT 2021-12-01
191204060443 2019-12-04 BIENNIAL STATEMENT 2019-12-01
190416000687 2019-04-16 CERTIFICATE OF AMENDMENT 2019-04-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State