| Address |
3201 North Hill Rd Wellsville NY, 14895 |
|
| Form date | October 18, 2002 | |
| Type | Limited Liability Company |
| ID | 20021290197 | |
| Status | Good Standing | |
| Agent name | HENRY J. GEISEL | |
| Agent address |
1123 N ELIZABETH ST PUEBLO CO, 81003-2233 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2002-10-18 |
20021290197 | Form a Limited Liability Company (LLC) | GRESHAM LAND COMPANY, LLC |
| 2003-11-03 |
20031346482 | Statement of Older Periodic Report | 2003 PERIODIC REPORT |
| 2004-11-12 |
20041394729 | File Report | Change of Entity Address |
| 2005-02-16 |
20041394729 | Filing Officer Correction | RA name "attorney" left out. POA city enterd as Sanible;Changed entity physical address;Changed registered agent; |
| 2005-12-11 |
20051459379 | File Report | |
| 2006-11-06 |
20061453407 | File Report | |
| 2007-12-12 |
20071567072 | File Report | |
| 2008-12-23 |
20081661250 | File Report | Change of Registered Agent |
| 2009-11-26 |
20091620193 | File Report | |
| 2010-11-05 |
20101613224 | File Report | |
| 2011-09-28 |
20111544983 | File Report | |
| 2012-10-20 |
20121578062 | Statement of Change Changing the Principal Office Address | Principal address changed; |
| 2012-12-08 |
20121679473 | File Report | |
| 2013-09-23 |
20131544413 | File Report | |
| 2014-11-03 |
20141674898 | File Report | |
| 2015-11-20 |
20021290197 | Filing Officer Correction | Correction of document title from Articles of Incorporation per statute |
| 2015-12-15 |
20151796545 | File Report | |
| 2016-11-30 |
20161813988 | File Report | |
| 2017-09-27 |
20171731594 | File Report |