Name: | SHERLOCK HOMES INSPECTIONS OF ONEIDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2002 (23 years ago) |
Entity Number: | 2720434 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 607 BIRCHWOOD DRIVE, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
SHERLOCK HOMES INSPECTIONS OF ONEIDA, LLC | DOS Process Agent | 607 BIRCHWOOD DRIVE, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-03 | 2014-01-16 | Address | 212 STODDARD ST, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2005-11-16 | 2012-02-03 | Address | 212 STODDARD STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2002-01-17 | 2005-11-16 | Address | 226 DRAKE AVENUE, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116006374 | 2014-01-16 | BIENNIAL STATEMENT | 2014-01-01 |
120203002273 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100129003038 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
071231002808 | 2007-12-31 | BIENNIAL STATEMENT | 2008-01-01 |
060103002646 | 2006-01-03 | BIENNIAL STATEMENT | 2006-01-01 |
051116000350 | 2005-11-16 | CERTIFICATE OF CHANGE | 2005-11-16 |
040113002240 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020327000916 | 2002-03-27 | AFFIDAVIT OF PUBLICATION | 2002-03-27 |
020327000915 | 2002-03-27 | AFFIDAVIT OF PUBLICATION | 2002-03-27 |
020117000499 | 2002-01-17 | ARTICLES OF ORGANIZATION | 2002-01-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State