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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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