A&M OF CNY PROPERTIES, LLC

Name: | A&M OF CNY PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2006 (19 years ago) |
Entity Number: | 3411575 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1217 MILTON AVENUE, STE 1, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1217 MILTON AVENUE, STE 1, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
GEORGE PETER RUSHFORD | Agent | 5207 HARRIET FISHER DRIVE, CLAY, NY, 13041 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-03 | 2017-03-10 | Address | 835 N SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
2006-09-12 | 2014-09-03 | Address | 5207 HARRIET FISHER DRIVE, CLAY, NY, 13041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908060877 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180906006186 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
170310000688 | 2017-03-10 | CERTIFICATE OF CHANGE | 2017-03-10 |
160907006671 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140903006321 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State