Name: | PRES LOCATION STRATEGIES, 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 Jan 2016 |
Entity Number: | 3297532 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | 2430 NORTH FOREST RD.,STE 106, GETZVILLE, NY, United States, 14068 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5CSV6 | Active | Non-Manufacturer | 2009-03-16 | 2024-03-11 | No data | No data | |||||||||||||||
|
POC | ROBERT LAMBE |
Phone | +1 315-601-6010 |
Fax | +1 716-633-0338 |
Address | 2430 N FOREST RD STE 106, GETZVILLE, NY, 14068 1557, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2430 NORTH FOREST RD.,STE 106, GETZVILLE, NY, United States, 14068 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-13 | 2007-06-25 | Address | 2430 NORTH FOREST ROAD, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2005-12-27 | 2006-04-13 | Address | 5586 MAIN ST, STE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160127000334 | 2016-01-27 | ARTICLES OF DISSOLUTION | 2016-01-27 |
131209006563 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
120105002491 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091215002244 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080124002502 | 2008-01-24 | BIENNIAL STATEMENT | 2007-12-01 |
070625000369 | 2007-06-25 | CERTIFICATE OF AMENDMENT | 2007-06-25 |
060413000974 | 2006-04-13 | CERTIFICATE OF CHANGE | 2006-04-13 |
060301001089 | 2006-03-01 | AFFIDAVIT OF PUBLICATION | 2006-03-01 |
060301001086 | 2006-03-01 | AFFIDAVIT OF PUBLICATION | 2006-03-01 |
051227000525 | 2005-12-27 | ARTICLES OF ORGANIZATION | 2006-01-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State