Name: | SUTTON PLACE OF AMHERST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2018 (7 years ago) |
Entity Number: | 5410438 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RA5FULGVUR95 | 2023-03-03 | 113 TRAVERS BLVD, AMHERST, NY, 14228, 1703, USA | 113 TRAVERS BLVD, AMHERST, NY, 14228, 1703, USA | |||||||||||||||||||||||||||||||||
|
Congressional District | 26 |
Activation Date | 2022-02-03 |
Initial Registration Date | 2019-04-25 |
Entity Start Date | 2018-09-20 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LISA SILVA |
Address | ONE WASHINGTON MALL, SUITE 500, BOSTON, MA, 02108, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LISA SILVA |
Address | ONE WASHINGTON MALL, SUITE 500, BOSTON, MA, 02108, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-14 | 2024-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918000066 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
220923001694 | 2022-09-23 | BIENNIAL STATEMENT | 2022-09-01 |
200929060490 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
181214000200 | 2018-12-14 | CERTIFICATE OF AMENDMENT | 2018-12-14 |
181113000667 | 2018-11-13 | CERTIFICATE OF PUBLICATION | 2018-11-13 |
180914000431 | 2018-09-14 | ARTICLES OF ORGANIZATION | 2018-09-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State