Name: | A. PRATT HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Feb 2016 (9 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4901004 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 400 RIVERWALK PARKWAY STE 600, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
ADAM PRATT | DOS Process Agent | 400 RIVERWALK PARKWAY STE 600, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
ADAM PRATT | Agent | 400 RIVERWALK PARKWAY STE 600, TONAWANDA, NY, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-12-31 | Address | 400 RIVERWALK PARKWAY STE 600, TONAWANDA, NY, 14150, USA (Type of address: Registered Agent) |
2024-02-09 | 2024-12-31 | Address | 400 RIVERWALK PARKWAY STE 600, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2016-02-23 | 2024-02-09 | Address | 400 RIVERWALK PARKWAY STE 600, TONAWANDA, NY, 14150, USA (Type of address: Registered Agent) |
2016-02-23 | 2024-02-09 | Address | 400 RIVERWALK PARKWAY STE 600, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003198 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
240209003131 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220221000649 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
200204061561 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
160505000595 | 2016-05-05 | CERTIFICATE OF PUBLICATION | 2016-05-05 |
160223010374 | 2016-02-23 | ARTICLES OF ORGANIZATION | 2016-02-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State