Search icon

SOUTH BUFFALO DEVELOPMENT, LLC

Company Details

Name: SOUTH BUFFALO DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600902
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 140 LEE ST., BUFFALO, NY, United States, 14210

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900J0YI0TFXV7GK38 3600902 US-NY GENERAL ACTIVE 2007-12-04

Addresses

Legal 140 LEE ST., BUFFALO, US-NY, US, 14210
Headquarters 1001 EAST DELAVAN AVENUE, BUFFALO, US-NY, US, 14215

Registration details

Registration Date 2021-02-16
Last Update 2024-01-04
Status ISSUED
Next Renewal 2025-01-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3600902

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 LEE ST., BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2010-03-01 2021-05-11 Address 333 GANSON STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2007-12-04 2010-03-01 Address 350 MAIN STREET, 1800 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511000550 2021-05-11 CERTIFICATE OF CHANGE 2021-05-11
191202061181 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171207006208 2017-12-07 BIENNIAL STATEMENT 2017-12-01
140127002307 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120111002765 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100301002539 2010-03-01 BIENNIAL STATEMENT 2009-12-01
080214000337 2008-02-14 CERTIFICATE OF PUBLICATION 2008-02-14
071204000814 2007-12-04 ARTICLES OF ORGANIZATION 2007-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101184 Torts to Land 2021-11-02 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-02
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name SOUTH BUFFALO DEVELOPMENT, LLC
Role Plaintiff
Name PVS CHEMICAL SOLUTIONS,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State