Search icon

SYRACUSE FUND I, LLC

Company Details

Name: SYRACUSE FUND I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Dec 2009 (15 years ago)
Date of dissolution: 31 Aug 2017
Entity Number: 3885125
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 WEST 34TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 34TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-05-16 2016-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-16 2016-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-01-27 2016-05-16 Address 767 5TH AVE, 24TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2009-12-03 2014-01-27 Address ATTN: RICHARD CHERA, 362 FIFTH AVENUE, SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170831000182 2017-08-31 ARTICLES OF DISSOLUTION 2017-08-31
161004000739 2016-10-04 CERTIFICATE OF CHANGE 2016-10-04
160516001066 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
140127002056 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120105002889 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091203000636 2009-12-03 ARTICLES OF ORGANIZATION 2009-12-03

Date of last update: 16 Jan 2025

Sources: New York Secretary of State