Name: | COROMANDEL ESTATES AMHERST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2020 (5 years ago) |
Entity Number: | 5790535 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 220 peppertree dr ste 3, amherst, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 220 peppertree dr ste 3, amherst, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-09-23 | Address | 2655 MILLERSPORT HWY, UNIT 301, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2022-03-26 | 2021-10-13 | Address | 86 stonington lane, apt. 7, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2021-10-13 | 2024-07-02 | Address | 2655 millersport hwy, unit 301, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2020-07-17 | 2022-03-26 | Address | 4515 CHESTNUT RIDGE ROAD, APT. 106, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923002183 | 2024-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-10 |
240702005614 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220704000136 | 2022-07-04 | BIENNIAL STATEMENT | 2022-07-01 |
211013003146 | 2021-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-13 |
220326001058 | 2021-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-30 |
200916000134 | 2020-09-16 | CERTIFICATE OF PUBLICATION | 2020-09-16 |
200717000295 | 2020-07-17 | ARTICLES OF ORGANIZATION | 2020-07-17 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State