Name: | SOURCE SENTINEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2002 (23 years ago) |
Date of dissolution: | 26 Mar 2019 |
Entity Number: | 2791288 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 85 COLLAMER CROSSING PARKWAY, ATTN: MATT CHADDERDON, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 85 COLLAMER CROSSING PARKWAY, ATTN: MATT CHADDERDON, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-19 | 2006-07-28 | Address | C/O O'BRIEN & GERE COMPANIES, 547 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190326000457 | 2019-03-26 | ARTICLES OF DISSOLUTION | 2019-03-26 |
060728002185 | 2006-07-28 | BIENNIAL STATEMENT | 2006-07-01 |
040721002054 | 2004-07-21 | BIENNIAL STATEMENT | 2004-07-01 |
020920000082 | 2002-09-20 | AFFIDAVIT OF PUBLICATION | 2002-09-20 |
020920000087 | 2002-09-20 | AFFIDAVIT OF PUBLICATION | 2002-09-20 |
020719000109 | 2002-07-19 | ARTICLES OF ORGANIZATION | 2002-07-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State