Name: | EKLECCO II L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 1999 (26 years ago) |
Entity Number: | 2430559 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
PYRAMID MANAGEMENT GROUP, LLC | Agent | C/O PMG GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-27 | 2023-11-13 | Address | THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2021-10-27 | 2023-11-13 | Address | C/O PMG GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent) |
2016-07-20 | 2021-10-27 | Address | C/O PMG GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent) |
2005-10-04 | 2021-10-27 | Address | THE PYRAMID CO., LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2003-10-22 | 2005-10-04 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113001401 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-13 |
211027000636 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191030002082 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
171031002040 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
160720000588 | 2016-07-20 | CERTIFICATE OF CHANGE | 2016-07-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State