Name: | ONONDAGA HOTEL VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2004 (20 years ago) |
Date of dissolution: | 19 Dec 2014 |
Entity Number: | 3135212 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-12-08 | 2007-04-10 | Address | 250 SOUTH CLINTON ST, SUITE 200, SYRACUSE, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40192 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141219000453 | 2014-12-19 | ARTICLES OF DISSOLUTION | 2014-12-19 |
141202007249 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130111002352 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
110113002445 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
081218002237 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
070529000164 | 2007-05-29 | CERTIFICATE OF PUBLICATION | 2007-05-29 |
070410000542 | 2007-04-10 | CERTIFICATE OF AMENDMENT | 2007-04-10 |
070103002286 | 2007-01-03 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State