Name: | PLUM ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 1996 (29 years ago) |
Date of dissolution: | 15 Feb 2024 |
Entity Number: | 2067776 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 528 PLUM CT, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
PLUM ASSOCIATES, LLC | DOS Process Agent | 528 PLUM CT, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2024-02-23 | Address | 528 PLUM CT, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2012-09-07 | 2023-03-10 | Address | 528 PLUM CT, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2000-08-30 | 2012-09-07 | Address | 528 PLUM CT, SUITE 250, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1996-09-20 | 2000-08-30 | Address | 528 PLUM COURT, SUITE 250, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223003756 | 2024-02-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-15 |
230310000818 | 2023-03-10 | BIENNIAL STATEMENT | 2022-09-01 |
200908060799 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904007417 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006228 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State