Search icon

FIRST KAISERHOF, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9971 WADING CRANE AVE., MCCORDSVILLE, IN, United States, 46055

History

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)

Filings

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