Search icon

VINTAGE PROPERTIES, LLC

Company Details

Name: VINTAGE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 1995 (30 years ago)
Entity Number: 1956585
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 258 GENESEE STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
VINTAGE PROPERTIES, LLC DOS Process Agent 258 GENESEE STREET, UTICA, NY, United States, 13502

History

Start date End date Type Value
2019-10-02 2023-09-01 Address 258 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2015-09-24 2019-10-02 Address PO BOX 178, 209 ELIZABETH ST, 1ST FLOOR, UTICA, NY, 13503, USA (Type of address: Service of Process)
2011-10-20 2015-09-24 Address PO BOX 178, 502 BURNET ST, UTICA, NY, 13503, USA (Type of address: Service of Process)
2007-12-28 2011-10-20 Address 12 STUEBEN PARK, UTICA, NY, 13501, USA (Type of address: Service of Process)
2007-08-30 2007-12-28 Address 1113 PARKWAY E, UTICA, NY, 13501, USA (Type of address: Service of Process)
2003-09-26 2007-08-30 Address C/O CHARLES A. GAETANO, 311 TURNER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1995-09-15 2003-09-26 Address 1500 MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001437 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221205003207 2022-12-05 BIENNIAL STATEMENT 2021-09-01
191002002003 2019-10-02 BIENNIAL STATEMENT 2019-09-01
170926002025 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150924002020 2015-09-24 BIENNIAL STATEMENT 2015-09-01
130930002005 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111020002710 2011-10-20 BIENNIAL STATEMENT 2011-09-01
071228001101 2007-12-28 CERTIFICATE OF MERGER 2007-12-28
070830002544 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051007002164 2005-10-07 BIENNIAL STATEMENT 2005-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State