Name: | 199 PARK CLUB LANE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2012 (13 years ago) |
Entity Number: | 4272832 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CO CIMINELLI REAL ESTATE CORPORATION | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2025-04-01 | Address | 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2018-07-23 | 2024-07-15 | Address | 50 FOUNTAIN PLAZA, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2012-07-19 | 2018-07-23 | Address | CENTERPOINTE CORPORATE PARK, 350 ESSJAY RD., SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040929 | 2025-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-01 |
240715003346 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220707001055 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
210503061510 | 2021-05-03 | BIENNIAL STATEMENT | 2020-07-01 |
180723006027 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State