Name: | ORANGE FRONT PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2001 (24 years ago) |
Entity Number: | 2617047 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 614 JAMES STREET / SUITE 100, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 614 JAMES STREET / SUITE 100, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-03 | 2011-07-27 | Address | 614 JAMES ST, STE 100, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2001-03-16 | 2003-06-03 | Address | SYRACUSE BUILDING, 224 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002525 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110727002547 | 2011-07-27 | BIENNIAL STATEMENT | 2011-03-01 |
090225002176 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070313002329 | 2007-03-13 | BIENNIAL STATEMENT | 2007-03-01 |
050318002483 | 2005-03-18 | BIENNIAL STATEMENT | 2005-03-01 |
030603002205 | 2003-06-03 | BIENNIAL STATEMENT | 2003-03-01 |
010511000045 | 2001-05-11 | AFFIDAVIT OF PUBLICATION | 2001-05-11 |
010511000042 | 2001-05-11 | AFFIDAVIT OF PUBLICATION | 2001-05-11 |
010316000202 | 2001-03-16 | ARTICLES OF ORGANIZATION | 2001-03-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State