Name: | INFINITI PROPERTIES OF CNY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2008 (16 years ago) |
Entity Number: | 3749870 |
ZIP code: | 13110 |
County: | Cortland |
Place of Formation: | New York |
Address: | 1492 Otisco Valley Road, Marietta, NY, United States, 13110 |
Name | Role | Address |
---|---|---|
INFINITI PROPERTIES OF CNY, LLC | DOS Process Agent | 1492 Otisco Valley Road, Marietta, NY, United States, 13110 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-25 | 2023-03-07 | Address | 26 CRANDALL STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2017-05-30 | 2022-05-25 | Address | 26 CRANDALL STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2008-12-05 | 2017-05-30 | Address | 597 SHERMAN ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307002320 | 2023-03-07 | BIENNIAL STATEMENT | 2022-12-01 |
220525001726 | 2022-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-25 |
201207060639 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
170530006061 | 2017-05-30 | BIENNIAL STATEMENT | 2016-12-01 |
151015002049 | 2015-10-15 | BIENNIAL STATEMENT | 2014-12-01 |
110210002936 | 2011-02-10 | BIENNIAL STATEMENT | 2010-12-01 |
090203000610 | 2009-02-03 | CERTIFICATE OF PUBLICATION | 2009-02-03 |
081205000175 | 2008-12-05 | ARTICLES OF ORGANIZATION | 2008-12-05 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State