-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13057
›
-
BACK BOWLS, LLC
Company Details
Name: |
BACK BOWLS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 Sep 2000 (24 years ago)
|
Entity Number: |
2557858 |
ZIP code: |
13057
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
6800 Old Collamer Rd. Suite 3, East Syracuse, NY, United States, 13057 |
DOS Process Agent
Name |
Role |
Address |
BACK BOWLS, LLC
|
DOS Process Agent
|
6800 Old Collamer Rd. Suite 3, East Syracuse, NY, United States, 13057
|
History
Start date |
End date |
Type |
Value |
2012-04-23
|
2024-06-13
|
Address
|
185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
|
2000-09-28
|
2012-04-23
|
Address
|
2030 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240613002867
|
2024-06-13
|
BIENNIAL STATEMENT
|
2024-06-13
|
220624001007
|
2022-06-24
|
BIENNIAL STATEMENT
|
2020-09-01
|
120914006132
|
2012-09-14
|
BIENNIAL STATEMENT
|
2012-09-01
|
120423000322
|
2012-04-23
|
CERTIFICATE OF CHANGE
|
2012-04-23
|
100921002462
|
2010-09-21
|
BIENNIAL STATEMENT
|
2010-09-01
|
080930002479
|
2008-09-30
|
BIENNIAL STATEMENT
|
2008-09-01
|
060822002655
|
2006-08-22
|
BIENNIAL STATEMENT
|
2006-09-01
|
040922002323
|
2004-09-22
|
BIENNIAL STATEMENT
|
2004-09-01
|
020903002263
|
2002-09-03
|
BIENNIAL STATEMENT
|
2002-09-01
|
010111000151
|
2001-01-11
|
AFFIDAVIT OF PUBLICATION
|
2001-01-11
|
010111000147
|
2001-01-11
|
AFFIDAVIT OF PUBLICATION
|
2001-01-11
|
000928000511
|
2000-09-28
|
ARTICLES OF ORGANIZATION
|
2000-09-28
|
Date of last update: 13 Mar 2025
Sources:
New York Secretary of State