Name: | SYRACUSE PROPERTY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2004 (20 years ago) |
Entity Number: | 3141317 |
ZIP code: | 10005 |
County: | Onondaga |
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 |
---|---|---|---|
2024-10-21 | 2024-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-21 | 2024-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241207000522 | 2024-12-07 | BIENNIAL STATEMENT | 2024-12-07 |
241021003173 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
221103003667 | 2022-11-03 | BIENNIAL STATEMENT | 2020-12-01 |
191004061081 | 2019-10-04 | BIENNIAL STATEMENT | 2018-12-01 |
SR-40325 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40324 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161202006670 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141204006589 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
130104006014 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
110128003391 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State