Name: | COLE RA CHEEKTOWAGA NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Sep 2013 (11 years ago) |
Date of dissolution: | 05 Jan 2018 |
Entity Number: | 4455852 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-64833 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64832 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180105000142 | 2018-01-05 | CERTIFICATE OF TERMINATION | 2018-01-05 |
170901006952 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006605 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
140108000596 | 2014-01-08 | CERTIFICATE OF PUBLICATION | 2014-01-08 |
130911000270 | 2013-09-11 | CERTIFICATE OF CORRECTION | 2013-09-11 |
130909000012 | 2013-09-09 | APPLICATION OF AUTHORITY | 2013-09-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State