Name: | AMBITION PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2014 (11 years ago) |
Entity Number: | 4553916 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-17 | 2023-06-14 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process) |
2014-03-31 | 2016-02-17 | Address | 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614004696 | 2023-06-14 | BIENNIAL STATEMENT | 2022-03-01 |
200615060052 | 2020-06-15 | BIENNIAL STATEMENT | 2020-03-01 |
180322006218 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
160324006034 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
160217000445 | 2016-02-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-02-17 |
140610000396 | 2014-06-10 | CERTIFICATE OF PUBLICATION | 2014-06-10 |
140331010384 | 2014-03-31 | ARTICLES OF ORGANIZATION | 2014-03-31 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State