Search icon

PALISADES II L.L.C.

Company Details

Name: PALISADES II L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2000 (25 years ago)
Entity Number: 2526378
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: C/O THE PYRAMID COMPANIES, LEGAL COUNSEL,4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O THE PYRAMID COMPANIES, LEGAL COUNSEL,4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Agent

Name Role Address
PYRAMID MANAGEMENT GROUP, LLC Agent C/O LEGAL COUNSEL, 4 CLINTON SQUARE, SYARCUSE, NY, 13202

History

Start date End date Type Value
2022-07-08 2024-07-01 Address C/O LEGAL COUNSEL, 4 CLINTON SQUARE, SYARCUSE, NY, 13202, USA (Type of address: Registered Agent)
2022-07-08 2024-07-01 Address C/O THE PYRAMID COMPANIES, LEGAL COUNSEL,4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2019-12-02 2022-07-08 Address C/O LEGAL COUNSEL, 4 CLINTON SQUARE, SYARCUSE, NY, 13202, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-07-28 2022-07-08 Address C/O THE PYRAMID COMPANIES, LEGAL COUNSEL,4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037650 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220708000642 2022-07-08 BIENNIAL STATEMENT 2022-07-08
200626002008 2020-06-26 BIENNIAL STATEMENT 2020-06-01
191202000217 2019-12-02 CERTIFICATE OF CHANGE 2019-12-02
SR-31530 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State