Name: | RESIDENCE ESTATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2008 (16 years ago) |
Entity Number: | 3756106 |
ZIP code: | 13203 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 BURLINGAME ROAD, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 101 BURLINGAME ROAD, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-19 | 2025-02-19 | Address | 101 BURLINGAME ROAD, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2014-05-05 | 2022-04-19 | Address | 712 RUGBY ROAD, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2008-12-24 | 2014-05-05 | Address | 220 EAST MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003573 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
220428000744 | 2022-04-28 | BIENNIAL STATEMENT | 2020-12-01 |
220419000149 | 2021-09-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-04 |
140505000442 | 2014-05-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2014-05-05 |
090220000570 | 2009-02-20 | CERTIFICATE OF PUBLICATION | 2009-02-20 |
081224000068 | 2008-12-24 | ARTICLES OF ORGANIZATION | 2008-12-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State