Name: | ALLPRO PARKING MIDWEST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2008 (17 years ago) |
Entity Number: | 3683768 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-04 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-05 | 2023-05-04 | Address | 465 WASHINGTON STREET, SUITE #105, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2008-06-12 | 2017-01-05 | Address | 465 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621000077 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
230504001122 | 2023-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-03 |
220830001279 | 2022-08-30 | BIENNIAL STATEMENT | 2022-06-01 |
180604006430 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170517006298 | 2017-05-17 | BIENNIAL STATEMENT | 2016-06-01 |
170105000012 | 2017-01-05 | CERTIFICATE OF CHANGE | 2017-01-05 |
140603006451 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120712006068 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100701002492 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080916000052 | 2008-09-16 | CERTIFICATE OF PUBLICATION | 2008-09-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State