Name: | 123 KOSTER ROW PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Aug 2014 (11 years ago) |
Date of dissolution: | 13 Oct 2023 |
Entity Number: | 4616915 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 123 koster row, amherst, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 123 koster row, amherst, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
ms. nancy s. enis | Agent | 123 koster row, amherst, NY, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-10-13 | Address | 123 koster row, amherst, NY, 14226, USA (Type of address: Registered Agent) |
2023-07-12 | 2023-10-13 | Address | 123 koster row, amherst, NY, 14226, USA (Type of address: Service of Process) |
2023-06-28 | 2023-07-12 | Address | 123 koster row, amherst, NY, 14226, USA (Type of address: Service of Process) |
2023-06-28 | 2023-07-12 | Address | 123 koster row, amherst, NY, 14226, USA (Type of address: Registered Agent) |
2023-02-24 | 2023-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013000331 | 2023-10-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-10 |
230712003189 | 2023-07-12 | BIENNIAL STATEMENT | 2022-08-01 |
230628003783 | 2023-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-15 |
230224002893 | 2022-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-22 |
200717000272 | 2020-07-17 | CERTIFICATE OF CHANGE | 2020-07-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State