Name: | 15 FINGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2009 (16 years ago) |
Entity Number: | 3790022 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 599 DELAWARE AVENUE, SUITE 215, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
15 FINGERS LLC | DOS Process Agent | 599 DELAWARE AVENUE, SUITE 215, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-18 | 2023-03-14 | Address | 599 DELAWARE AVENUE, SUITE 215, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2017-03-14 | 2017-08-18 | Address | 737 MAIN STREET, SUITE 201, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2011-04-13 | 2017-03-14 | Address | 443 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2009-03-24 | 2011-04-13 | Address | 6161 SOUTH PARK AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230314002087 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210929000852 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190311061491 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
180829000539 | 2018-08-29 | CERTIFICATE OF AMENDMENT | 2018-08-29 |
170818000101 | 2017-08-18 | CERTIFICATE OF CHANGE | 2017-08-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State