SOS REALTY COMPANY, L.L.C.

Name: | SOS REALTY COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 1998 (27 years ago) |
Entity Number: | 2215016 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5824 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5824 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-03 | 2024-01-02 | Address | 5824 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2004-01-28 | 2010-02-03 | Address | 5719 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
2001-04-24 | 2004-01-28 | Address | 3229 EAST GENESEE ST., SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
1998-01-06 | 2001-04-24 | Address | 5000 WEST SENECA TURNPIKE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004662 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220728001777 | 2022-07-28 | BIENNIAL STATEMENT | 2022-01-01 |
200102060100 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006801 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
140109006650 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State