Name: | L&B PROPERTY VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2009 (16 years ago) |
Entity Number: | 3773647 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5100 W TAFT RD STE 3L, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
C/O CNY EYE CENTER | DOS Process Agent | 5100 W TAFT RD STE 3L, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-24 | 2017-08-17 | Address | 110 WEST FAYETTE STREET, ONE LINCOLN CENTER, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2009-02-11 | 2014-02-24 | Address | 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205061218 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170817000117 | 2017-08-17 | CERTIFICATE OF CHANGE | 2017-08-17 |
150205006296 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
140319000551 | 2014-03-19 | CERTIFICATE OF AMENDMENT | 2014-03-19 |
140224006146 | 2014-02-24 | BIENNIAL STATEMENT | 2013-02-01 |
101005000512 | 2010-10-05 | CERTIFICATE OF PUBLICATION | 2010-10-05 |
090211000315 | 2009-02-11 | ARTICLES OF ORGANIZATION | 2009-02-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State