Name: | FROM BUFFALO HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2014 (11 years ago) |
Entity Number: | 4612774 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 405 linwood ave, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
FROM BUFFALO HOLDINGS LLC | DOS Process Agent | 405 linwood ave, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2025-02-13 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2024-02-08 | 2025-02-13 | Address | 2343 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
2020-08-20 | 2024-02-08 | Address | 2343 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
2016-12-19 | 2020-08-20 | Address | 117 PONTIAC ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2014-07-28 | 2024-02-08 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000733 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
240208001824 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
200820060220 | 2020-08-20 | BIENNIAL STATEMENT | 2020-07-01 |
190226060253 | 2019-02-26 | BIENNIAL STATEMENT | 2018-07-01 |
161219006364 | 2016-12-19 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State