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