GOWANDA REAL HOLDINGS, LLC

Name: | GOWANDA REAL HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2011 (14 years ago) |
Entity Number: | 4066209 |
ZIP code: | 12207 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2025-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-12-09 | 2024-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-20 | 2024-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-29 | 2023-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-11 | 2022-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321000230 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
241224002626 | 2024-12-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-24 |
241209001026 | 2024-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-06 |
231120001495 | 2023-11-20 | BIENNIAL STATEMENT | 2023-03-01 |
220729001444 | 2022-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State