Name: | SOLOMON REALTY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2001 (24 years ago) |
Entity Number: | 2670218 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 131 WEST SENECA STREET, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 131 WEST SENECA STREET, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-02 | 2011-08-29 | Address | 5460 TOWNSEND ROAD, MANILUS, NY, 13104, USA (Type of address: Service of Process) |
2003-08-19 | 2010-02-02 | Address | 131 W SENECA ST, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2001-08-13 | 2003-08-19 | Address | 4885 FIRETHORNE CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130807006802 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110829002034 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
100202000796 | 2010-02-02 | CERTIFICATE OF CHANGE | 2010-02-02 |
090729002711 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070820002312 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
050802002302 | 2005-08-02 | BIENNIAL STATEMENT | 2005-08-01 |
030819002064 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
011217000214 | 2001-12-17 | AFFIDAVIT OF PUBLICATION | 2001-12-17 |
011217000081 | 2001-12-17 | AFFIDAVIT OF PUBLICATION | 2001-12-17 |
010813000392 | 2001-08-13 | ARTICLES OF ORGANIZATION | 2001-08-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State