Name: | AAA CHOICE ONE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Mar 2008 (17 years ago) |
Date of dissolution: | 28 May 2010 |
Entity Number: | 3650224 |
ZIP code: | 10003 |
County: | Erie |
Place of Formation: | New York |
Address: | 228 PARK AVENUE S, #28430, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 228 PARK AVENUE S, #28430, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-27 | 2010-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100528000949 | 2010-05-28 | ARTICLES OF DISSOLUTION | 2010-05-28 |
100430002799 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
080327000188 | 2008-03-27 | ARTICLES OF ORGANIZATION | 2008-03-27 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State