Name: | DYNAMIS PROPERTIES, SYRACUSE NY, SOUTH SIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2008 (17 years ago) |
Entity Number: | 3683964 |
ZIP code: | 87108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 933 SAN MATEO BLVD NE, 500-213, ALBUQUERQUE, NM, United States, 87108 |
Name | Role | Address |
---|---|---|
DYNAMIS PROPERTIES, SYRACUSE NY, SOUTH SIDE LLC | DOS Process Agent | 933 SAN MATEO BLVD NE, 500-213, ALBUQUERQUE, NM, United States, 87108 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-29 | 2014-07-18 | Address | 201 E JEFFERSON ST., STE 130, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2008-06-12 | 2008-08-29 | Address | 313 HAMILTON RD, N SYRACUSE, NY, 13212, 1812, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160913006413 | 2016-09-13 | BIENNIAL STATEMENT | 2016-06-01 |
140718006337 | 2014-07-18 | BIENNIAL STATEMENT | 2014-06-01 |
100728002740 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
081009000422 | 2008-10-09 | CERTIFICATE OF PUBLICATION | 2008-10-09 |
080829000164 | 2008-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-08-29 |
080612000549 | 2008-06-12 | ARTICLES OF ORGANIZATION | 2008-06-12 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State