-
Home Page
›
-
Counties
›
-
Onondaga
›
-
11530
›
-
SYRACUSE PORTFOLIO, LLC
Company Details
Name: |
SYRACUSE PORTFOLIO, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
16 Mar 2000 (25 years ago)
|
Date of dissolution: |
04 Mar 2015 |
Entity Number: |
2486974 |
ZIP code: |
11530
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
666 OLD COUNTRY RD, #407, GARDEN CITY, NY, United States, 11530 |
DOS Process Agent
Name |
Role |
Address |
C/O EHSAN BOKHOUR
|
DOS Process Agent
|
666 OLD COUNTRY RD, #407, GARDEN CITY, NY, United States, 11530
|
History
Start date |
End date |
Type |
Value |
2000-03-16
|
2006-03-15
|
Address
|
900 ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150304000679
|
2015-03-04
|
ARTICLES OF DISSOLUTION
|
2015-03-04
|
080303002336
|
2008-03-03
|
BIENNIAL STATEMENT
|
2008-03-01
|
060315002050
|
2006-03-15
|
BIENNIAL STATEMENT
|
2006-03-01
|
050217000112
|
2005-02-17
|
CERTIFICATE OF AMENDMENT
|
2005-02-17
|
040322002468
|
2004-03-22
|
BIENNIAL STATEMENT
|
2004-03-01
|
020225002275
|
2002-02-25
|
BIENNIAL STATEMENT
|
2002-03-01
|
000525000118
|
2000-05-25
|
AFFIDAVIT OF PUBLICATION
|
2000-05-25
|
000525000115
|
2000-05-25
|
AFFIDAVIT OF PUBLICATION
|
2000-05-25
|
000316000823
|
2000-03-16
|
ARTICLES OF ORGANIZATION
|
2000-03-16
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State