Name: | SALMON REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 19 Jul 2024 |
Entity Number: | 3817205 |
ZIP code: | 13202 |
County: | Richmond |
Place of Formation: | New York |
Address: | 125 E JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
C/O GERALD F. STACK, ESQ.; BARCLAY DAMON | DOS Process Agent | 125 E JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Number | Type | End date |
---|---|---|
10491209780 | LIMITED LIABILITY BROKER | 2026-03-06 |
10991204105 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401381820 | REAL ESTATE SALESPERSON | 2025-11-21 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2024-08-02 | Address | 125 E JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2019-06-17 | 2023-06-21 | Address | 125 E JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2009-06-02 | 2019-06-17 | Address | ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001756 | 2024-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-19 |
230621000822 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210607060460 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190617060040 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170616006204 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State