Name: | 315 SHIP CANAL PARKWAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2007 (18 years ago) |
Entity Number: | 3601078 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 350 MAIN STREET SUITE 1600, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
C/O ZDARSKY SAWICKI & AGOSTINELLI LLP | DOS Process Agent | 350 MAIN STREET SUITE 1600, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2024-11-01 | Address | 350 MAIN STREET SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-12-21 | 2023-03-06 | Address | 350 MAIN STREET SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2007-12-05 | 2016-12-21 | Address | 404 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035712 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230306001174 | 2023-03-06 | BIENNIAL STATEMENT | 2021-12-01 |
191216060206 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
171226006093 | 2017-12-26 | BIENNIAL STATEMENT | 2017-12-01 |
161221000205 | 2016-12-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-12-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State