Name: | 8381 ELTA DRIVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2007 (18 years ago) |
Date of dissolution: | 27 Jan 2025 |
Entity Number: | 3516156 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2510 Wave Way, P.O. Box 528, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2510 Wave Way, P.O. Box 528, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-01-28 | Address | 2510 Wave Way, P.O. Box 528, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2008-09-10 | 2023-05-01 | Address | PO BOX 218, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2007-05-11 | 2008-09-10 | Address | 5423 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128000855 | 2025-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-27 |
230501001967 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210504061127 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190508060432 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170503006939 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State