SYRACUSE ASC, L.L.C.

Name: | SYRACUSE ASC, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 1998 (27 years ago) |
Entity Number: | 2249049 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 225 GREENFIELD PKWY, SUITE 105, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 225 GREENFIELD PKWY, SUITE 105, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-03 | 2025-05-09 | Address | 225 GREENFIELD PKWY, SUITE 105, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2014-06-18 | 2015-08-03 | Address | 225 GREENFIELD PKWY, STE 105, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2000-04-14 | 2014-06-18 | Address | 225 GREENFIELD PKWY, STE 105, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2000-02-22 | 2000-04-14 | Address | 225 GREENFIELD PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1998-04-13 | 2000-02-22 | Address | 5100 WEST TAFT ROAD, SUITE 4M, LIVERPOOL, NY, 13088, 4841, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001619 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
160725000911 | 2016-07-25 | CERTIFICATE OF AMENDMENT | 2016-07-25 |
150803000399 | 2015-08-03 | CERTIFICATE OF MERGER | 2015-08-03 |
140618002302 | 2014-06-18 | BIENNIAL STATEMENT | 2014-04-01 |
120711002617 | 2012-07-11 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State