Name: | BUTTERFLY KISSES DAYCARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2009 (15 years ago) |
Entity Number: | 3886852 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1600 MAIN PLACE TOWER, 350 MAIN ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
C/O ZDARSKY, SAWICKI & AGOSTINELLI LLP | DOS Process Agent | 1600 MAIN PLACE TOWER, 350 MAIN ST, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-24 | 2023-04-07 | Address | 1600 MAIN PLACE TOWER, 350 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2019-05-17 | 2019-05-24 | Address | 1600 MIN PLACE TOWER,, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2009-12-08 | 2019-05-24 | Address | 72 ROBINHILL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent) |
2009-12-08 | 2019-05-17 | Address | 72 ROBINHILL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407001545 | 2023-04-07 | BIENNIAL STATEMENT | 2021-12-01 |
190731000762 | 2019-07-31 | CERTIFICATE OF PUBLICATION | 2019-07-31 |
190524000519 | 2019-05-24 | CERTIFICATE OF CHANGE | 2019-05-24 |
190517002060 | 2019-05-17 | BIENNIAL STATEMENT | 2017-12-01 |
091208000864 | 2009-12-08 | ARTICLES OF ORGANIZATION | 2009-12-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State