Name: | FIRST KAISERHOF, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2007 (18 years ago) |
Entity Number: | 3486724 |
ZIP code: | 46055 |
County: | Niagara |
Place of Formation: | New York |
Address: | 9971 WADING CRANE AVE., MCCORDSVILLE, IN, United States, 46055 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9971 WADING CRANE AVE., MCCORDSVILLE, IN, United States, 46055 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-30 | 2024-03-18 | Address | 9971 WDING CRANE AVE., MCCORDSVILLE, IN, 46055, USA (Type of address: Service of Process) |
2017-05-11 | 2020-10-30 | Address | 2338 E. HIDDENVIEW DRIVE, PHOENIX, AZ, 85048, USA (Type of address: Service of Process) |
2013-05-20 | 2017-05-11 | Address | 1232 N 84TH PLACE, SCOTTSDALE, AZ, 85257, USA (Type of address: Service of Process) |
2011-04-04 | 2013-05-20 | Address | 58 BRYON RD, #4, CHESNUT HILL, MA, 02467, USA (Type of address: Service of Process) |
2009-03-06 | 2011-04-04 | Address | ATTN: R. NIEBUHR, 58 BYRON ROAD, #4, CHESTNUT HILL, MA, 02467, USA (Type of address: Service of Process) |
2007-03-08 | 2009-03-06 | Address | 17 COURT STREET, STE. 600, BUFFALO, NY, 14202, 3294, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001062 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
201030000250 | 2020-10-30 | CERTIFICATE OF CHANGE | 2020-10-30 |
170511000165 | 2017-05-11 | CERTIFICATE OF CHANGE | 2017-05-11 |
130520000307 | 2013-05-20 | CERTIFICATE OF CHANGE | 2013-05-20 |
110404002027 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090306002177 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070607000030 | 2007-06-07 | CERTIFICATE OF PUBLICATION | 2007-06-07 |
070308000771 | 2007-03-08 | ARTICLES OF ORGANIZATION | 2007-03-08 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State