Name: | CUSETOWN PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2000 (24 years ago) |
Entity Number: | 2562629 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 34, SYRACUSE, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 34, SYRACUSE, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-29 | 2024-12-31 | Address | 6808 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2004-11-18 | 2006-12-29 | Address | 555 E GENESEE ST, SYRACUSE, NY, 13202, 2159, USA (Type of address: Service of Process) |
2000-10-12 | 2004-11-18 | Address | & SMITH, P.C., 555 EAST GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003877 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
210326060084 | 2021-03-26 | BIENNIAL STATEMENT | 2020-10-01 |
170802006458 | 2017-08-02 | BIENNIAL STATEMENT | 2016-10-01 |
141218006154 | 2014-12-18 | BIENNIAL STATEMENT | 2014-10-01 |
130111006094 | 2013-01-11 | BIENNIAL STATEMENT | 2012-10-01 |
101229002516 | 2010-12-29 | BIENNIAL STATEMENT | 2010-10-01 |
090515002264 | 2009-05-15 | BIENNIAL STATEMENT | 2008-10-01 |
061229002260 | 2006-12-29 | BIENNIAL STATEMENT | 2006-10-01 |
041118002356 | 2004-11-18 | BIENNIAL STATEMENT | 2004-10-01 |
001229000229 | 2000-12-29 | AFFIDAVIT OF PUBLICATION | 2000-12-29 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State