Name: | 14 ROEHRER AVE., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2013 (12 years ago) |
Entity Number: | 4428196 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-07-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-07-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-27 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-27 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-16 | 2020-04-27 | Address | PO BOX 923, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
2013-07-09 | 2018-05-16 | Address | 471 EAST AMHERST, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724004216 | 2023-07-24 | BIENNIAL STATEMENT | 2023-07-01 |
220930016777 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007533 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210701002431 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
200427000279 | 2020-04-27 | CERTIFICATE OF CHANGE | 2020-04-27 |
191118060414 | 2019-11-18 | BIENNIAL STATEMENT | 2019-07-01 |
180516006208 | 2018-05-16 | BIENNIAL STATEMENT | 2017-07-01 |
131119001008 | 2013-11-19 | CERTIFICATE OF PUBLICATION | 2013-11-19 |
130709000449 | 2013-07-09 | ARTICLES OF ORGANIZATION | 2013-07-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State