Search icon

2915 MAIN STREET DEVELOPMENT, LLC

Company Details

Name: 2915 MAIN STREET DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4084160
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
CIMINELLI REAL ESTATE CORPORATION DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, United States, 14202

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001613232
Phone:
716-631-8000

Latest Filings

Form type:
D
File number:
021-223492
Filing date:
2014-08-22
File:

History

Start date End date Type Value
2023-05-02 2025-05-01 Address 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2019-04-03 2023-05-02 Address 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2013-04-08 2019-04-03 Address CENTERPOINTE CORPORATE PARK, 350 ESSJAY ROAD, SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2011-04-20 2013-04-08 Address WEXLER FRIEDMAN LLP, 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501037431 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502000355 2023-05-02 BIENNIAL STATEMENT 2023-04-01
221020001228 2022-10-20 BIENNIAL STATEMENT 2021-04-01
190403060267 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170406006811 2017-04-06 BIENNIAL STATEMENT 2017-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State