Search icon

ONONDAGA HOTEL VENTURES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

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)

Filings

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