Search icon

GENESEE SUITES LODGING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GENESEE SUITES LODGING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2007 (18 years ago)
Entity Number: 3541947
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
GENESEE SUITES LODGING, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
SHERRY KEKLAK Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

Unique Entity ID

Unique Entity ID:
UZ3UYMKSCPJ5
CAGE Code:
72D94
UEI Expiration Date:
2025-10-17

Business Information

Activation Date:
2024-10-17
Initial Registration Date:
2014-02-18

Licenses

Number Type Date Last renew date End date Address Description
0081-22-328255 Alcohol sale 2022-08-18 2022-08-18 2025-08-31 4265 GENESEE ST, CHEEKTOWAGA, New York, 14225 Grocery Store

History

Start date End date Type Value
2019-07-12 2023-11-09 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2011-10-18 2019-07-12 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-11-30 2011-10-18 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-07-11 2023-11-09 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2007-07-11 2009-11-30 Address 8441 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109002269 2023-11-09 BIENNIAL STATEMENT 2023-07-01
211104001279 2021-11-04 BIENNIAL STATEMENT 2021-11-04
190712060295 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170707006030 2017-07-07 BIENNIAL STATEMENT 2017-07-01
151015006092 2015-10-15 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State