Name: | NEW BUFFALO 12, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2018 (6 years ago) |
Entity Number: | 5461126 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZLFVXN8BEUR6 | 2024-10-25 | 491 CONNECTICUT ST, BUFFALO, NY, 14213, 2680, USA | 100 WELLS AVENUE, NEWTON, MA, 02459, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-30 |
Initial Registration Date | 2020-08-19 |
Entity Start Date | 2018-12-19 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PETER NOWAK |
Address | 100 WELLS AVENUE, NEWTON, MA, 02459, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PETER NOWAK |
Address | 100 WELLS AVENUE, NEWTON, MA, 02459, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-11 | 2022-06-17 | Address | ATTN: MARK S. SCHUSTER, 100 WELLS AVENUE, NEWTON, MA, 02459, USA (Type of address: Service of Process) |
2018-12-19 | 2020-05-11 | Address | 100 WELLS AVENUE, NEWTON, MA, 02459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220617002689 | 2022-06-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-16 |
220105002781 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200615000136 | 2020-06-15 | CERTIFICATE OF PUBLICATION | 2020-06-15 |
200511000400 | 2020-05-11 | CERTIFICATE OF MERGER | 2020-05-11 |
181219010054 | 2018-12-19 | ARTICLES OF ORGANIZATION | 2018-12-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State