Name: | 26 S WOODHILL, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2009 (16 years ago) |
Date of dissolution: | 07 Feb 2023 |
Entity Number: | 3856748 |
ZIP code: | 14426 |
County: | Erie |
Place of Formation: | New York |
Address: | 4549 MAIN STREET, SUITE 100, AMHERST, NY, United States, 14426 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4549 MAIN STREET, SUITE 100, AMHERST, NY, United States, 14426 |
Name | Role | Address |
---|---|---|
BRUCE L. LEVINE | Agent | 4549 MAIN STREET, SUITE 100, AMHERST, NY, 14426 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-16 | 2023-02-07 | Address | 4549 MAIN STREET, SUITE 100, AMHERST, NY, 14426, USA (Type of address: Registered Agent) |
2009-09-16 | 2023-02-07 | Address | 4549 MAIN STREET, SUITE 100, AMHERST, NY, 14426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207000715 | 2023-02-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-06 |
190906060390 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
170905006597 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150903006243 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130911006636 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110923003007 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
100331000041 | 2010-03-31 | CERTIFICATE OF PUBLICATION | 2010-03-31 |
090916000459 | 2009-09-16 | ARTICLES OF ORGANIZATION | 2009-09-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State