-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13073
›
-
ROUTE 31/57 CO., LLC
Company Details
Name: |
ROUTE 31/57 CO., LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
17 Jun 2002 (23 years ago)
|
Date of dissolution: |
11 Oct 2016 |
Entity Number: |
2779438 |
ZIP code: |
13073
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
6185 WATERLOO ROAD, JAMESVILLE, NY, United States, 13073 |
DOS Process Agent
Name |
Role |
Address |
ROUTE 31/57 CO., LLC
|
DOS Process Agent
|
6185 WATERLOO ROAD, JAMESVILLE, NY, United States, 13073
|
History
Start date |
End date |
Type |
Value |
2002-06-17
|
2015-07-22
|
Address
|
3001 OLD STONE LANE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
161011000635
|
2016-10-11
|
ARTICLES OF DISSOLUTION
|
2016-10-11
|
150722006012
|
2015-07-22
|
BIENNIAL STATEMENT
|
2014-06-01
|
120717002042
|
2012-07-17
|
BIENNIAL STATEMENT
|
2012-06-01
|
100617002801
|
2010-06-17
|
BIENNIAL STATEMENT
|
2010-06-01
|
080609003263
|
2008-06-09
|
BIENNIAL STATEMENT
|
2008-06-01
|
060530002378
|
2006-05-30
|
BIENNIAL STATEMENT
|
2006-06-01
|
040602002291
|
2004-06-02
|
BIENNIAL STATEMENT
|
2004-06-01
|
040112000667
|
2004-01-12
|
AFFIDAVIT OF PUBLICATION
|
2004-01-12
|
040112000661
|
2004-01-12
|
AFFIDAVIT OF PUBLICATION
|
2004-01-12
|
020617000375
|
2002-06-17
|
ARTICLES OF ORGANIZATION
|
2002-06-17
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State