Name: | SCRE ANNEX APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2013 (12 years ago) |
Entity Number: | 4496153 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 617 MAIN STREET SUITE 200, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
C/O OF THE LLC | DOS Process Agent | 617 MAIN STREET SUITE 200, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-02-29 | Address | 617 MAIN STREET SUITE 200, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2023-12-20 | 2024-01-23 | Address | 617 MAIN STREET SUITE 200, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2023-11-29 | 2023-12-20 | Address | 617 MAIN STREET SUITE 200, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2019-08-22 | 2023-11-29 | Address | 617 MAIN STREET SUITE 200, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2013-12-04 | 2019-08-22 | Address | 3350 DELAWARE AVENUE, TONAWANDA, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229001744 | 2024-02-28 | CERTIFICATE OF AMENDMENT | 2024-02-28 |
240123002802 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
231220001009 | 2023-12-19 | CERTIFICATE OF AMENDMENT | 2023-12-19 |
231129015648 | 2023-11-29 | BIENNIAL STATEMENT | 2021-12-01 |
191204060298 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State