Name: | CLOVER COMMUNITIES SWEETHOME, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2011 (13 years ago) |
Entity Number: | 4137641 |
ZIP code: | 12207 |
County: | Erie |
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 |
---|---|---|---|
2019-04-19 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-27 | 2019-04-19 | Address | 348 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2011-09-01 | 2013-09-27 | Address | FRIEDMAN LLP, 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004167 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210910001249 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
190903061628 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190419000177 | 2019-04-19 | CERTIFICATE OF CHANGE | 2019-04-19 |
171005006886 | 2017-10-05 | BIENNIAL STATEMENT | 2017-09-01 |
150914006234 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
130927006035 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
120106000414 | 2012-01-06 | CERTIFICATE OF PUBLICATION | 2012-01-06 |
110901000708 | 2011-09-01 | ARTICLES OF ORGANIZATION | 2011-09-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State