Name: | QUAKERTOWN PROPERTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2000 (25 years ago) |
Entity Number: | 2518368 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
QUAKERTOWN PROPERTY, LLC | DOS Process Agent | 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-17 | 2024-06-25 | Address | 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2006-06-02 | 2014-06-17 | Address | PO BOX 220, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2004-06-04 | 2006-06-02 | Address | ATTN: LINDA DROGO, PO BOX 220, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2000-06-07 | 2004-06-04 | Address | ATTN: GENERAL COUNSEL, 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625003365 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220623003087 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200630060401 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
180611006165 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160613006021 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State