Name: | JOSEPH PAXTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2006 (19 years ago) |
Entity Number: | 3365112 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 1088 DELAWARE AVENUE, SUITE 2J, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
THINK SOLUTIONS, INC. | Agent | 1088 DELAWARE AVENUE, SUITE 2J, BUFFALO, NY, 14209 |
Name | Role | Address |
---|---|---|
THE COMPANY | DOS Process Agent | 1088 DELAWARE AVENUE, SUITE 2J, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2019-07-11 | Address | 170 LAWRENCE BELL DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2010-06-18 | 2012-07-17 | Address | 2615 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2008-05-20 | 2010-06-18 | Address | 2615 WALDEN AVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2006-05-19 | 2008-05-20 | Address | 6500 MAIN STREET, SUITE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190711000008 | 2019-07-11 | CERTIFICATE OF CHANGE | 2019-07-11 |
160607000578 | 2016-06-07 | CERTIFICATE OF AMENDMENT | 2016-06-07 |
160513006385 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140528006103 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120717002317 | 2012-07-17 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State