HOLMES POINT, LLC

Name: | HOLMES POINT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2001 (24 years ago) |
Entity Number: | 2685080 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 337 WALBERTA ROAD, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
HOLMES POINT, LLC | DOS Process Agent | 337 WALBERTA ROAD, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
MARY ELLEN PIERCE | Agent | 337 WALBERTA ROAD, SYRACUSE, NY, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-10-01 | Address | 337 WALBERTA ROAD, SYRACUSE, NY, 13219, USA (Type of address: Registered Agent) |
2019-07-09 | 2023-10-01 | Address | 337 WALBERTA ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2011-10-26 | 2019-07-09 | Address | 337 WALBERTA RD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2009-10-21 | 2011-10-26 | Address | C/O MARY ELLEN PIERCE, 337 WALBERTA ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2007-10-26 | 2009-10-21 | Address | 989 JAMES ST, #9H, SYRACUSE, NY, 13203, 2616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000376 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
211001000056 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191008060025 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
190709000737 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
171010006155 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State