Name: | CNY LASER VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 1995 (30 years ago) |
Entity Number: | 1935439 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 225 GREENFIELD PARKWAY, SUITE 110, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 225 GREENFIELD PARKWAY, SUITE 110, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2023-08-11 | Address | 225 GREENFIELD PARKWAY, SUITE 110, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2011-06-21 | 2023-02-09 | Address | 225 GREENFIELD PARKWAY, SUITE 110, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2001-06-28 | 2011-06-21 | Address | 225 GREENFIELD PARKWAY, STE. 110, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1999-06-29 | 2001-06-28 | Address | 600 E GENESEE ST, STE 110, SYRACUSE, NY, 13202, 3108, USA (Type of address: Service of Process) |
1997-06-18 | 1999-06-29 | Address | 600 EAST GENESEE ST, STE 110, SYRACUSE, NY, 13202, 3103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811002939 | 2023-08-11 | BIENNIAL STATEMENT | 2023-06-01 |
230209003739 | 2023-02-09 | BIENNIAL STATEMENT | 2021-06-01 |
200508060508 | 2020-05-08 | BIENNIAL STATEMENT | 2019-06-01 |
170606006271 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
130611006024 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State