Name: | 46 UNION AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2007 (18 years ago) |
Entity Number: | 3522581 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-05-01 | 2023-11-02 | Address | 1707 E. Beltline Rd. Suite 102 Coppell,, Coppell, TX, 75019, USA (Type of address: Service of Process) |
2013-05-14 | 2023-05-01 | Address | 200 SOUTH DIVISION STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
2011-07-15 | 2013-05-14 | Address | C/O CANNON,HAYMAN & WEISS, LLP, 54 STATE STREET, 5TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-05-25 | 2011-07-15 | Address | 200 S. DIVISION STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102003016 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
230501000428 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220107000608 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
191031060453 | 2019-10-31 | BIENNIAL STATEMENT | 2017-05-01 |
130514002083 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110715002668 | 2011-07-15 | BIENNIAL STATEMENT | 2011-05-01 |
070731000364 | 2007-07-31 | CERTIFICATE OF PUBLICATION | 2007-07-31 |
070525000162 | 2007-05-25 | ARTICLES OF ORGANIZATION | 2007-05-25 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State