18 ELLICOTT BIG DADDY PROPERTIES, LLC

Name: | 18 ELLICOTT BIG DADDY PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2009 (16 years ago) |
Entity Number: | 3778616 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 18 1/2 ELLICOTT STREET, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
DIANE D. BONARIGO | Agent | 18 1/2 ELLICOTT STREET, BATAVIA, NY, 14020 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 18 1/2 ELLICOTT STREET, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-25 | 2020-02-19 | Address | 18 ELLICOTT ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2011-02-28 | 2019-02-25 | Address | 18 ELLICOTT ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2009-02-24 | 2011-02-28 | Address | 103 OAK ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203060281 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
200219000289 | 2020-02-19 | CERTIFICATE OF CHANGE | 2020-02-19 |
190225060164 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
180222000555 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
170713002049 | 2017-07-13 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State