Search icon

LONY, LLC

Company Details

Name: LONY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Apr 2003 (22 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 2894143
ZIP code: 13212
County: Monroe
Place of Formation: New York
Address: 112 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
CARMEN SPINOSO DOS Process Agent 112 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2015-09-01 2024-04-23 Address 112 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2013-05-23 2015-09-01 Address 6101 WAITSFIELD DRIVE SOUTH, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2009-04-06 2013-05-23 Address 6101 WAITSFIELD DRIVE SOUTH, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2003-04-14 2009-04-06 Address HARRIS BEACH LLP, 99 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002815 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
150901006615 2015-09-01 BIENNIAL STATEMENT 2015-04-01
130523002146 2013-05-23 BIENNIAL STATEMENT 2013-04-01
110505002217 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090406002638 2009-04-06 BIENNIAL STATEMENT 2009-04-01
050105000381 2005-01-05 AFFIDAVIT OF PUBLICATION 2005-01-05
050105000378 2005-01-05 AFFIDAVIT OF PUBLICATION 2005-01-05
030414000136 2003-04-14 ARTICLES OF ORGANIZATION 2003-04-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State