Name: | 2915 MAIN STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2009 (16 years ago) |
Entity Number: | 3878774 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CIMINELLI REAL ESTATE CORPORATION | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-06 | 2023-11-17 | Address | 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2013-11-18 | 2020-01-06 | Address | 350 ESSJAY ROAD, SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2009-11-16 | 2013-11-18 | Address | LIPPES MATHIAS ET AL, 665 MAIN STREET, STE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117000256 | 2023-11-17 | BIENNIAL STATEMENT | 2023-11-01 |
221020001500 | 2022-10-20 | BIENNIAL STATEMENT | 2021-11-01 |
200106060486 | 2020-01-06 | BIENNIAL STATEMENT | 2019-11-01 |
171120006027 | 2017-11-20 | BIENNIAL STATEMENT | 2017-11-01 |
151102006300 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State