Name: | FURLONG PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2003 (22 years ago) |
Entity Number: | 2899311 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 2920 ST RT 3, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
FURLONG PROPERTIES, LLC | DOS Process Agent | 2920 ST RT 3, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2025-04-07 | Address | 2920 ST RT 3, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2015-12-17 | 2023-05-08 | Address | 2920 ST RT 3, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2003-06-09 | 2015-12-17 | Address | 23 FURLONG DRIVE, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2003-04-28 | 2003-06-09 | Address | 22 FURLONG ROAD, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001901 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230508000506 | 2023-05-08 | BIENNIAL STATEMENT | 2023-04-01 |
210715002413 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
200304060052 | 2020-03-04 | BIENNIAL STATEMENT | 2019-04-01 |
170406007061 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State