Name: | ELJOE VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 1999 (26 years ago) |
Entity Number: | 2387632 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-09-19 | Address | 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2022-02-09 | 2023-06-26 | Address | 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1999-06-11 | 2022-02-09 | Address | 5786 WIDEWATERS PARKWAY, PO BOX 3, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919004332 | 2023-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-19 |
230626003957 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
220209003829 | 2022-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-09 |
210601060291 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
191024060096 | 2019-10-24 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State