-
Home Page
›
-
Counties
›
-
Cayuga
›
-
13118
›
-
ELDER OPTIONS, LLC
Company Details
Name: |
ELDER OPTIONS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Mar 2004 (21 years ago)
|
Date of dissolution: |
09 Jun 2015 |
Entity Number: |
3022633 |
ZIP code: |
13118
|
County: |
Cayuga |
Place of Formation: |
New York |
Address: |
8 SOUTH MAIN ST, MORAVIA, NY, United States, 13118 |
Agent
Name |
Role |
Address |
PATRICIA SHENK
|
Agent
|
8 SOUTH MAIN STREET, MORAVIA, NY, 13118
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
8 SOUTH MAIN ST, MORAVIA, NY, United States, 13118
|
Form 5500 Series
Employer Identification Number (EIN):
200851204
Number Of Participants:
18
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2006-08-17
|
2012-04-19
|
Address
|
8 SOUTH MAIN ST, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
|
2004-03-05
|
2006-08-17
|
Address
|
8 SUTH MAIN STREET, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150609000237
|
2015-06-09
|
ARTICLES OF DISSOLUTION
|
2015-06-09
|
120419002077
|
2012-04-19
|
BIENNIAL STATEMENT
|
2012-03-01
|
100326003806
|
2010-03-26
|
BIENNIAL STATEMENT
|
2010-03-01
|
080422002686
|
2008-04-22
|
BIENNIAL STATEMENT
|
2008-03-01
|
060817002030
|
2006-08-17
|
BIENNIAL STATEMENT
|
2006-03-01
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State