Name: | SEVEN SPRINGS WEST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2011 (14 years ago) |
Entity Number: | 4084581 |
ZIP code: | 14141 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 7228 peters rd, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
ELIZABETH MAHL | Agent | 7186 PETERS ROAD, SPRINGVILLE, NY, 14141 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 7228 peters rd, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2025-04-02 | Address | 7186 PETERS ROAD, SPRINGVILLE, NY, 14141, USA (Type of address: Registered Agent) |
2023-10-23 | 2025-04-02 | Address | 7228 peters rd, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2023-04-19 | 2023-10-23 | Address | 7186 PETERS ROAD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2023-04-19 | 2023-10-23 | Address | 7186 PETERS ROAD, SPRINGVILLE, NY, 14141, USA (Type of address: Registered Agent) |
2014-04-11 | 2023-04-19 | Address | 7186 PETERS ROAD, SPRINGVILLE, NY, 14141, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001477 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
231023002068 | 2023-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-17 |
230419002038 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210405061386 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190405060150 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State