SL BROCKPORT, LLC

Name: | SL BROCKPORT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2019 (6 years ago) |
Entity Number: | 5604372 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-08-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2025-05-09 | 2025-08-01 | Address | 3675 CRESTWOOD PKWY, STE 350, DULUTH, GA, 30096, USA (Type of address: Service of Process) |
2023-08-11 | 2025-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-21 | 2023-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-14 | 2021-10-21 | Address | 6500 SHERIDAN DRIVE, SUITE 120, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250801017552 | 2025-08-01 | BIENNIAL STATEMENT | 2025-08-01 |
250509000672 | 2025-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-29 |
230811002333 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
211021001986 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
200601000440 | 2020-06-01 | CERTIFICATE OF PUBLICATION | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State