Name: | J & M CAMPUS APTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 1999 (26 years ago) |
Entity Number: | 2393633 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4864 o'donnell street, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 4864 o'donnell street, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-28 | 2023-06-22 | Address | 300 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2001-06-13 | 2019-03-28 | Address | 519 NORTH LOWELL AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1999-06-29 | 2001-06-13 | Address | 414 BEECHWOOD AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622002917 | 2023-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-22 |
200817060411 | 2020-08-17 | BIENNIAL STATEMENT | 2019-06-01 |
190328000128 | 2019-03-28 | CERTIFICATE OF AMENDMENT | 2019-03-28 |
110706002325 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090622002366 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070921002414 | 2007-09-21 | BIENNIAL STATEMENT | 2007-06-01 |
050816002300 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
030528002339 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010613002258 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
990917000531 | 1999-09-17 | AFFIDAVIT OF PUBLICATION | 1999-09-17 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State