Name: | NYE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2009 (16 years ago) |
Entity Number: | 3789430 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 1479 GENESEE ST., ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
C/O WILLIAM NYE | DOS Process Agent | 1479 GENESEE ST., ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-07 | Address | 1479 GENESEE ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2013-03-15 | 2023-03-01 | Address | 1479 GENESEE ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2009-03-23 | 2013-03-15 | Address | 555 E. GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307000188 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230301004383 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302060673 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
130315006216 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110311000834 | 2011-03-11 | CERTIFICATE OF CHANGE | 2011-03-11 |
090603001064 | 2009-06-03 | CERTIFICATE OF PUBLICATION | 2009-06-03 |
090323000489 | 2009-03-23 | ARTICLES OF ORGANIZATION | 2009-03-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State