Name: | ABG11, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2011 (14 years ago) |
Entity Number: | 4055823 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 5371 waterlefe dr., CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5371 waterlefe dr., CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2025-02-02 | Address | 5371 waterlefe dr., CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2023-02-11 | 2024-08-29 | Address | 5151 DONNINGTON ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2011-02-16 | 2023-02-11 | Address | 5151 DONNINGTON ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000486 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
240829002961 | 2024-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-28 |
230211000317 | 2023-02-11 | BIENNIAL STATEMENT | 2023-02-01 |
210208060954 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190208060144 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170203006052 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150203007281 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130219006027 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110519000494 | 2011-05-19 | CERTIFICATE OF PUBLICATION | 2011-05-19 |
110216000210 | 2011-02-16 | ARTICLES OF ORGANIZATION | 2011-02-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State