Search icon

ALAMO ARCHIVES, LLC

Company Details

Name: ALAMO ARCHIVES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jul 2016 (9 years ago)
Date of dissolution: 11 Mar 2025
Entity Number: 4980015
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
MICHAEL SCHIAVONE, ESQ. DOS Process Agent 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2016-07-20 2025-03-11 Address 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002671 2025-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-11
220516000500 2022-05-16 BIENNIAL STATEMENT 2020-07-01
190731001072 2019-07-31 CERTIFICATE OF AMENDMENT 2019-07-31
180928006106 2018-09-28 BIENNIAL STATEMENT 2018-07-01
161025000022 2016-10-25 CERTIFICATE OF PUBLICATION 2016-10-25
160720010019 2016-07-20 ARTICLES OF ORGANIZATION 2016-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State