Search icon

MARSHALL REDFIELD L.L.C.

Headquarter

Company Details

Name: MARSHALL REDFIELD L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 1998 (27 years ago)
Entity Number: 2266312
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 120 E WASHINGTON ST, SUITE 515, SYRAUCSE, NY, United States, 13202

Links between entities

Type Company Name Company Number State
Headquarter of MARSHALL REDFIELD L.L.C., FLORIDA M25000005277 FLORIDA

DOS Process Agent

Name Role Address
HUGH C. GREGG, II DOS Process Agent 120 E WASHINGTON ST, SUITE 515, SYRAUCSE, NY, United States, 13202

History

Start date End date Type Value
2014-06-10 2024-06-04 Address 120 E WASHINGTON ST, SUITE 515, SYRAUCSE, NY, 13202, USA (Type of address: Service of Process)
2006-07-05 2014-06-10 Address 120 E WASHINGTON ST, SUITE 515, SYRAUCSE, NY, 13202, USA (Type of address: Service of Process)
2002-06-04 2006-07-05 Address 120 E WASHINGTON ST, STE 515, SYRAUCSE, NY, 13202, USA (Type of address: Service of Process)
2000-06-09 2002-06-04 Address 430 E GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1998-06-04 2000-06-09 Address 430 EAST GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001319 2024-06-04 BIENNIAL STATEMENT 2024-06-04
140610006779 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120813002626 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100625002252 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080617002301 2008-06-17 BIENNIAL STATEMENT 2008-06-01
060705002260 2006-07-05 BIENNIAL STATEMENT 2006-06-01
040716002847 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020604002103 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000609002181 2000-06-09 BIENNIAL STATEMENT 2000-06-01
981211000034 1998-12-11 AFFIDAVIT OF PUBLICATION 1998-12-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State