Name: | WINDROSE NIAGARA FALLS PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 3504739 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-18 | 2010-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-18 | 2010-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181231000374 | 2018-12-31 | CERTIFICATE OF TERMINATION | 2018-12-31 |
170418006296 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
150422006162 | 2015-04-22 | BIENNIAL STATEMENT | 2015-04-01 |
130416006071 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110425002044 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
100519000717 | 2010-05-19 | CERTIFICATE OF CHANGE | 2010-05-19 |
090529002788 | 2009-05-29 | BIENNIAL STATEMENT | 2009-04-01 |
070717000039 | 2007-07-17 | CERTIFICATE OF PUBLICATION | 2007-07-17 |
070418000104 | 2007-04-18 | APPLICATION OF AUTHORITY | 2007-04-18 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State