Search icon

CENTRAL LAND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL LAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Apr 2007 (18 years ago)
Date of dissolution: 31 May 2024
Entity Number: 3501786
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6620 FLY ROAD, SUITE 300, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
CENTRAL LAND, LLC (C/O JON VAN VALKENBURG) DOS Process Agent 6620 FLY ROAD, SUITE 300, EAST SYRACUSE, NY, United States, 13057

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001419868

Latest Filings

Form type:
REGDEX
File number:
021-111665
Filing date:
2007-11-29
File:

Legal Entity Identifier

LEI Number:
5493001SDU87ST9CZ430

Registration Details:

Initial Registration Date:
2013-09-24
Next Renewal Date:
2014-09-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-04-04 2024-06-03 Address 6620 FLY ROAD, SUITE 300, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2010-10-19 2023-04-04 Address 6620 FLY ROAD, SUITE 200, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2009-04-13 2010-10-19 Address 550 HARRISON STREET, STE 128, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2007-04-11 2009-04-13 Address 550 HARRISON STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003433 2024-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-31
230404002167 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210405061606 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060041 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170405007032 2017-04-05 BIENNIAL STATEMENT 2017-04-01

Court Cases

Court Case Summary

Filing Date:
2016-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CENTRAL LAND, LLC
Party Role:
Plaintiff
Party Name:
THE TRAVELERS INDEMNITY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State