Search icon

NOVOGRODER/SYRACUSE, LLC

Company Details

Name: NOVOGRODER/SYRACUSE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2003 (21 years ago)
Entity Number: 2982762
ZIP code: 10005
County: Onondaga
Place of Formation: Indiana
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-15 2017-09-27 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2008-05-15 2017-09-27 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2008-03-14 2008-05-15 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent)
2008-03-14 2008-05-15 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process)
2003-11-28 2008-03-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040585 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101002495 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101061345 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-38188 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38187 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101006783 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170927000205 2017-09-27 CERTIFICATE OF CHANGE 2017-09-27
151216006033 2015-12-16 BIENNIAL STATEMENT 2015-11-01
131105006266 2013-11-05 BIENNIAL STATEMENT 2013-11-01
120104002543 2012-01-04 BIENNIAL STATEMENT 2011-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State