Name: | SOUTHEAST PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 1999 (26 years ago) |
Entity Number: | 2367550 |
ZIP code: | 02110 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ONE WINTHROP SQUARE, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C/O SCS FINANCIAL, LLC | DOS Process Agent | ONE WINTHROP SQUARE, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-24 | 2014-10-16 | Address | 3 BOBBETT LANE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2013-04-19 | 2014-04-24 | Address | 3 BOBBETT LANE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
1999-04-15 | 2013-04-19 | Address | 126 N. SALINA ST., STE. 300, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200909060339 | 2020-09-09 | BIENNIAL STATEMENT | 2019-04-01 |
150421002024 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
141016000451 | 2014-10-16 | CERTIFICATE OF CHANGE | 2014-10-16 |
140424002082 | 2014-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
130419000197 | 2013-04-19 | CERTIFICATE OF CHANGE | 2013-04-19 |
990706000710 | 1999-07-06 | AFFIDAVIT OF PUBLICATION | 1999-07-06 |
990706000709 | 1999-07-06 | AFFIDAVIT OF PUBLICATION | 1999-07-06 |
990415000168 | 1999-04-15 | ARTICLES OF ORGANIZATION | 1999-04-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State