Name: | NOCO PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2009 (16 years ago) |
Entity Number: | 3782588 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 2101 ST. RITA'S LANE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
NOCO PROPERTIES, LLC | DOS Process Agent | 2101 ST. RITA'S LANE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2025-03-31 | Address | 2101 ST. RITA'S LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2021-03-17 | 2023-03-23 | Address | 2101 ST. RITA'S LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2019-10-15 | 2021-03-17 | Address | 790 LEBRUN ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2017-03-03 | 2019-10-15 | Address | BOND SCHOENECK & KING, 200 DELAWARE AVE. STE 900, BUFFALO, NY, 14202, 2107, USA (Type of address: Service of Process) |
2009-03-05 | 2017-03-03 | Address | HARRIS BEACH PLLC, 726 EXCHANGE STREET, STE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004775 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230323001775 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
210317060215 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
191015000521 | 2019-10-15 | CERTIFICATE OF CHANGE | 2019-10-15 |
190313060416 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State