Name: | ACQUEST DESIGN SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2016 (8 years ago) |
Entity Number: | 5012362 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5554 MAIN ST., WILLIAMSVILLE, NY, United States, 14221 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACQUEST DESIGN SERVICES LLC, CONNECTICUT | 1233890 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ACQUEST DESIGN SERVICES LLC | DOS Process Agent | 5554 MAIN ST., WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2024-09-10 | Address | 5554 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2020-10-06 | 2023-07-21 | Address | 5554 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2016-09-22 | 2020-10-06 | Address | 80 CURTWRIGHT DRIVE, SUITE 5,, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003179 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
230721000134 | 2023-07-21 | BIENNIAL STATEMENT | 2022-09-01 |
201006060185 | 2020-10-06 | BIENNIAL STATEMENT | 2020-09-01 |
170301000518 | 2017-03-01 | CERTIFICATE OF AMENDMENT | 2017-03-01 |
161207000101 | 2016-12-07 | CERTIFICATE OF PUBLICATION | 2016-12-07 |
160922010085 | 2016-09-22 | ARTICLES OF ORGANIZATION | 2016-09-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8819737104 | 2020-04-15 | 0296 | PPP | 5554 Main Street, Williamsville, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State