Name: | 4575 MAIN STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2010 (15 years ago) |
Entity Number: | 3925230 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4575 MAIN STREET, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
C/O LISA GELMAN KOESSLER | DOS Process Agent | 4575 MAIN STREET, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-27 | 2025-04-02 | Address | 4575 MAIN STREET, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2012-04-30 | 2015-08-27 | Address | C/O BUFFALO OBGYN, LLP, 4575 MAIN STREET, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
2010-03-17 | 2012-04-30 | Address | 200 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004691 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
200825060093 | 2020-08-25 | BIENNIAL STATEMENT | 2020-03-01 |
150827006002 | 2015-08-27 | BIENNIAL STATEMENT | 2014-03-01 |
120430002382 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100520000567 | 2010-05-20 | CERTIFICATE OF PUBLICATION | 2010-05-20 |
100317000378 | 2010-03-17 | ARTICLES OF ORGANIZATION | 2010-03-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State