Name: | FVB PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2009 (16 years ago) |
Entity Number: | 3773199 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5105 LOCKPORT ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5105 LOCKPORT ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-02-01 | Address | 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2011-03-10 | 2025-01-06 | Address | 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2009-02-10 | 2011-03-10 | Address | 5105 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201037326 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
250106002021 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
210203060943 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190214060154 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
150306006289 | 2015-03-06 | BIENNIAL STATEMENT | 2015-02-01 |
130205007035 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110310002117 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090420000389 | 2009-04-20 | CERTIFICATE OF PUBLICATION | 2009-04-20 |
090324000844 | 2009-03-24 | CERTIFICATE OF AMENDMENT | 2009-03-24 |
090210000462 | 2009-02-10 | ARTICLES OF ORGANIZATION | 2009-02-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State