Name: | ASRG TRANSIT LOCKPORT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2007 (18 years ago) |
Entity Number: | 3592978 |
ZIP code: | 14072 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2825 STALEY RD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
ASRG TRANSIT LOCKPORT LLC | DOS Process Agent | 2825 STALEY RD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-28 | 2013-11-08 | Address | 2819 STALEY RD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2011-11-08 | 2011-11-28 | Address | 2825 STALEY RD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2009-07-22 | 2011-11-08 | Address | 2200 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2007-11-14 | 2009-07-22 | Address | 4367 HARLEM ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131108006487 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111128003024 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
111108000451 | 2011-11-08 | CERTIFICATE OF CHANGE | 2011-11-08 |
091102002235 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
090722000106 | 2009-07-22 | CERTIFICATE OF CHANGE | 2009-07-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State