Name: | LITHIA BUFFALO-A, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2017 (7 years ago) |
Entity Number: | 5213552 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-05 | 2018-07-05 | Address | ATTENTION: GENERAL COUNSEL, 150 NORTH BARTLETT STREET, MEDFORD, OR, 97501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001421 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211001002267 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002060413 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-108164 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-108163 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180705000192 | 2018-07-05 | CERTIFICATE OF CHANGE | 2018-07-05 |
171213000153 | 2017-12-13 | CERTIFICATE OF PUBLICATION | 2017-12-13 |
171005000325 | 2017-10-05 | APPLICATION OF AUTHORITY | 2017-10-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State