Name: | SANTARO DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 1999 (25 years ago) |
Date of dissolution: | 13 Jul 2015 |
Entity Number: | 2416062 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-09 | 2012-06-07 | Address | PO BOX 11125, SYRACUSE, NY, 13218, USA (Type of address: Service of Process) |
2002-03-06 | 2009-09-09 | Address | P.O. BOX 125, SYRACUSE, NY, 13218, USA (Type of address: Service of Process) |
1999-09-07 | 2002-03-06 | Address | 5203 DUANE DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87003 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150713000144 | 2015-07-13 | ARTICLES OF DISSOLUTION | 2015-07-13 |
131001006212 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
120607000565 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
110922002090 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090909002689 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
080131002658 | 2008-01-31 | BIENNIAL STATEMENT | 2007-09-01 |
020306000628 | 2002-03-06 | CERTIFICATE OF CHANGE | 2002-03-06 |
991109000746 | 1999-11-09 | AFFIDAVIT OF PUBLICATION | 1999-11-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State