Name: | 80 SONWIL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2012 (13 years ago) |
Entity Number: | 4324070 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 350 MAIN STREET SUITE 1600, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
C/O ZDARSKY SAWICKI & AGOSTINELLI LLP | DOS Process Agent | 350 MAIN STREET SUITE 1600, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2024-11-01 | Address | 350 MAIN STREET SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2021-12-30 | 2023-03-06 | Address | 350 MAIN STREET SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-12-21 | 2021-12-30 | Address | 350 MAIN STREET SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-11-15 | 2016-12-21 | Address | 1600 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-08-16 | 2016-11-15 | Address | 1600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035605 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230306001056 | 2023-03-06 | BIENNIAL STATEMENT | 2022-11-01 |
211230001134 | 2021-12-30 | CERTIFICATE OF AMENDMENT | 2021-12-30 |
201116060608 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181119006147 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State