Name: | PARKVIEW DEVELOPMENT OF BUFFALO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2015 (10 years ago) |
Entity Number: | 4801031 |
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 |
---|---|---|---|
2019-04-24 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-16 | 2019-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-08-06 | 2019-04-16 | Address | ATTN: LAURENCE K. RUBIN, 726 EXCHANGE STREET SUITE 800, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809003791 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
210811001395 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190801060945 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
190424000685 | 2019-04-24 | CERTIFICATE OF CHANGE | 2019-04-24 |
190416060448 | 2019-04-16 | BIENNIAL STATEMENT | 2017-08-01 |
150806000653 | 2015-08-06 | ARTICLES OF ORGANIZATION | 2015-08-06 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State