Name: | CANALSIDE HARBOR 2013, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2013 (12 years ago) |
Entity Number: | 4376340 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 350 Main Street, Suite 800, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
COLUCCI & GALLAHER, P.C. | DOS Process Agent | 350 Main Street, Suite 800, BUFFALO, NY, United States, 14202 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-303518 | Alcohol sale | 2024-02-28 | 2024-02-28 | 2026-02-28 | 153 SWEENEY ST, NORTH TONAWANDA, New York, 14120 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2025-03-03 | Address | 350 Main Street, Suite 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2022-02-11 | 2023-06-08 | Address | 2000 liberty building, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2013-03-19 | 2022-02-11 | Address | 31 LOVERING AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001915 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230608003883 | 2023-06-08 | BIENNIAL STATEMENT | 2023-03-01 |
220211003078 | 2022-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-10 |
210308060198 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190312060099 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State