Name: | CHURCH STREET HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Oct 2012 (12 years ago) |
Date of dissolution: | 15 Jul 2024 |
Entity Number: | 4304341 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 33 CHURCH STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
CHURCH STREET HOLDINGS, LLC | DOS Process Agent | 33 CHURCH STREET, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2024-07-29 | Address | 33 CHURCH STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2012-10-04 | 2023-05-31 | Address | 6 WEST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729001072 | 2024-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-15 |
230531000954 | 2023-05-31 | BIENNIAL STATEMENT | 2022-10-01 |
220920003878 | 2022-09-20 | BIENNIAL STATEMENT | 2020-10-01 |
121226000118 | 2012-12-26 | CERTIFICATE OF PUBLICATION | 2012-12-26 |
121004000481 | 2012-10-04 | ARTICLES OF ORGANIZATION | 2012-10-04 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State