Name: | MEADOWLANDS LASER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Feb 2006 (19 years ago) |
Date of dissolution: | 19 Mar 2025 |
Entity Number: | 3321867 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5530 SHERIDAN DRIVE, STE 1 B, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5530 SHERIDAN DRIVE, STE 1 B, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-09 | 2025-03-21 | Address | 5530 SHERIDAN DRIVE, STE 1 B, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2008-02-14 | 2012-03-09 | Address | 1000 YOUNGS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-02-16 | 2008-02-14 | Address | LIPPES MATHIAS WEXLER ETAL, 665 MAIN STREET SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003073 | 2025-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-19 |
140210006671 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
120309002173 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100402003442 | 2010-04-02 | BIENNIAL STATEMENT | 2010-02-01 |
080214002771 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060420000051 | 2006-04-20 | AFFIDAVIT OF PUBLICATION | 2006-04-20 |
060420000050 | 2006-04-20 | AFFIDAVIT OF PUBLICATION | 2006-04-20 |
060216000675 | 2006-02-16 | ARTICLES OF ORGANIZATION | 2006-02-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State