Name: | WNY FLOORING SALES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2012 (12 years ago) |
Entity Number: | 4327938 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 39 Southwick Dr., Orchard Park, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
LOUISE B. ZICCARDI | DOS Process Agent | 39 Southwick Dr., Orchard Park, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2025-02-21 | Address | 39 Southwick Dr., Orchard Park, NY, 14127, USA (Type of address: Service of Process) |
2021-03-04 | 2024-05-07 | Address | 11467 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Service of Process) |
2018-01-12 | 2025-02-21 | Name | WARNER HILL IV-Z, LLC |
2014-07-01 | 2018-01-12 | Name | 4959 REITER, LLC |
2012-12-04 | 2014-07-01 | Name | BPUP, LLC |
2012-12-04 | 2021-03-04 | Address | 716 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000922 | 2025-02-20 | CERTIFICATE OF AMENDMENT | 2025-02-20 |
240507003103 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
210304060410 | 2021-03-04 | BIENNIAL STATEMENT | 2020-12-01 |
180112000489 | 2018-01-12 | CERTIFICATE OF AMENDMENT | 2018-01-12 |
170911006134 | 2017-09-11 | BIENNIAL STATEMENT | 2016-12-01 |
140701000562 | 2014-07-01 | CERTIFICATE OF AMENDMENT | 2014-07-01 |
130207000575 | 2013-02-07 | CERTIFICATE OF PUBLICATION | 2013-02-07 |
121204000807 | 2012-12-04 | ARTICLES OF ORGANIZATION | 2012-12-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State