Name: | SONWIL 2475 ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2012 (12 years ago) |
Entity Number: | 4334653 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 2732 Transit Road, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
C/O THE LLC | DOS Process Agent | 2732 Transit Road, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-03-10 | Address | 350 MAIN STREET SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-12-21 | 2023-03-06 | Address | 350 MAIN STREET SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-12-05 | 2016-12-21 | Address | 1600 MAIN PLACE TOWNER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2012-12-18 | 2016-12-05 | Address | 298 MAIN STREET SUITE 404, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001490 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230306001193 | 2023-03-06 | BIENNIAL STATEMENT | 2022-12-01 |
201218060228 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
181228006083 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
161221000189 | 2016-12-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-12-21 |
161205006606 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201007535 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130813000703 | 2013-08-13 | CERTIFICATE OF PUBLICATION | 2013-08-13 |
121218000752 | 2012-12-18 | ARTICLES OF ORGANIZATION | 2012-12-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State