Name: | LAELIUS WINEGROWING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2013 (11 years ago) |
Entity Number: | 4473555 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-17 | 2023-10-01 | Address | 350 MAIN STREET-SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2013-10-16 | 2017-01-17 | Address | 298 MAIN STREET, SUITE 404, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000850 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
211004001736 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
210324000326 | 2021-03-24 | CERTIFICATE OF AMENDMENT | 2021-03-24 |
191010060197 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171006006079 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
170620006051 | 2017-06-20 | BIENNIAL STATEMENT | 2015-10-01 |
170117000115 | 2017-01-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-01-17 |
131016000594 | 2013-10-16 | ARTICLES OF ORGANIZATION | 2013-10-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State