Name: | TARA KIERNAN REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Feb 2019 (6 years ago) |
Date of dissolution: | 07 Dec 2022 |
Entity Number: | 5501776 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-10 | 2022-12-07 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-09-10 | 2022-12-07 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-02-26 | 2021-09-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-02-26 | 2021-09-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221207003210 | 2022-12-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-07 |
210910002048 | 2021-09-10 | CERTIFICATE OF AMENDMENT | 2021-09-10 |
210226060076 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
190717000310 | 2019-07-17 | CERTIFICATE OF PUBLICATION | 2019-07-17 |
190226010230 | 2019-02-26 | ARTICLES OF ORGANIZATION | 2019-02-26 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State