Name: | GETZVILLE SUBS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2007 (17 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 3602959 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 384 PARKER AVENUE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
ANTHONY S LOJACONO | Agent | 282 STERLING AVENUE, BUFFALO, NY, 14216 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 384 PARKER AVENUE, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-31 | 2025-01-23 | Address | 384 PARKER AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2007-12-10 | 2009-12-31 | Address | 282 STERLING AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2007-12-10 | 2025-01-23 | Address | 282 STERLING AVENUE, BUFFALO, NY, 14216, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001723 | 2024-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-28 |
140108002054 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120215002424 | 2012-02-15 | BIENNIAL STATEMENT | 2011-12-01 |
091231002147 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
080424000039 | 2008-04-24 | CERTIFICATE OF PUBLICATION | 2008-04-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State