Name: | SPINE CIN OF BUFFALO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Dec 2017 (7 years ago) |
Date of dissolution: | 02 Dec 2020 |
Entity Number: | 5256360 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-27 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-12-27 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202000874 | 2020-12-02 | ARTICLES OF DISSOLUTION | 2020-12-02 |
200103062962 | 2020-01-03 | BIENNIAL STATEMENT | 2017-12-01 |
191202060949 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190806001028 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
SR-81446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-81445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171227010113 | 2017-12-27 | ARTICLES OF ORGANIZATION | 2017-12-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State