ERSI, LLC
Headquarter
Name: | ERSI, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2009 (16 years ago) |
Entity Number: | 3784655 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. Box 5190, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. Box 5190, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2025-03-03 | Address | P.O. Box 5190, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
2023-05-26 | 2024-07-16 | Address | p.o. box 5190, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
2018-12-06 | 2023-05-26 | Address | 5857 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2013-03-26 | 2018-12-06 | Address | 311 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2010-03-16 | 2013-03-26 | Address | ATTN: RICHARD J. MANHEY, PRES., 51 HALADA DRIVE, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000254 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240716000218 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
230526000547 | 2023-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-25 |
201231060038 | 2020-12-31 | BIENNIAL STATEMENT | 2019-03-01 |
181206000626 | 2018-12-06 | CERTIFICATE OF CHANGE | 2018-12-06 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State