Name: | NB-WEST SENECA TIC 21, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Sep 2009 (16 years ago) |
Entity Number: | 3856271 |
County: | Erie |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-19 | 2020-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-07-19 | 2020-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-09-15 | 2010-07-19 | Address | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626000038 | 2020-06-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-06-26 |
200415000413 | 2020-04-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-15 |
100719000437 | 2010-07-19 | CERTIFICATE OF CHANGE | 2010-07-19 |
090915000566 | 2009-09-15 | APPLICATION OF AUTHORITY | 2009-09-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State