Search icon

CHAMPLAIN CENTRE NORTH LLC

Company Details

Name: CHAMPLAIN CENTRE NORTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2002 (23 years ago)
Entity Number: 2783328
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: C/O THE PYRAMID COMPANIES, LEGEL COUNSEL,4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Agent

Name Role Address
PYRAMID MANAGEMENT GROUP, LLC Agent C/O PMG GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O THE PYRAMID COMPANIES, LEGEL COUNSEL,4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2022-09-09 2024-07-24 Address C/O PMG GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2022-09-09 2024-07-24 Address C/O THE PYRAMID COMPANIES, LEGEL COUNSEL,4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2016-07-20 2022-09-09 Address C/O PMG GENERAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2014-07-28 2022-09-09 Address C/O THE PYRAMID COMPANIES, LEGEL COUNSEL,4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-05-30 2014-07-28 Address LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001887 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220909000567 2022-09-09 BIENNIAL STATEMENT 2022-09-09
200626002015 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180703002027 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160720000611 2016-07-20 CERTIFICATE OF CHANGE 2016-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State