Name: | THE BLACK OLIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2008 (17 years ago) |
Entity Number: | 3627739 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 250 S. CLINTON ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE BLACK OLIVE LLC | DOS Process Agent | 250 S. CLINTON ST, SYRACUSE, NY, United States, 13202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-19 | 2014-02-19 | Address | 316 S. CLINTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2008-02-06 | 2009-05-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-06 | 2009-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219006365 | 2014-02-19 | BIENNIAL STATEMENT | 2014-02-01 |
120312002776 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100224002859 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
090619000894 | 2009-06-19 | CERTIFICATE OF CHANGE | 2009-06-19 |
090527000170 | 2009-05-27 | CERTIFICATE OF CHANGE | 2009-05-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State