Name: | OWASCO OUTLET PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2009 (16 years ago) |
Entity Number: | 3789159 |
ZIP code: | 13108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 17, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 17, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-06 | 2023-03-28 | Address | PO BOX 17, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
2009-05-12 | 2011-04-06 | Address | P.O. BOX 17, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
2009-03-23 | 2009-05-12 | Address | 304 ONEIDA STREET, SYRACUSE, NY, 13201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328001708 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
150304006112 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130403006132 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110406002064 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090819000044 | 2009-08-19 | CERTIFICATE OF AMENDMENT | 2009-08-19 |
090617000902 | 2009-06-17 | CERTIFICATE OF PUBLICATION | 2009-06-17 |
090512000415 | 2009-05-12 | CERTIFICATE OF CHANGE | 2009-05-12 |
090323000082 | 2009-03-23 | ARTICLES OF ORGANIZATION | 2009-03-23 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State