Search icon

NOCO PROPERTIES, LLC

Company Details

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

DOS Process Agent

Name Role Address
NOCO PROPERTIES, LLC DOS Process Agent 2101 ST. RITA'S LANE, WILLIAMSVILLE, NY, United States, 14221

Legal Entity Identifier

LEI Number:
549300220EVFN0AS3W60

Registration Details:

Initial Registration Date:
2021-06-03
Next Renewal Date:
2024-01-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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