Search icon

CONNECTIONS CONSULTING SOLUTIONS LLC

Company Details

Name: CONNECTIONS CONSULTING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2010 (15 years ago)
Entity Number: 3945976
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 4130 sentinel heights road, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
the llc DOS Process Agent 4130 sentinel heights road, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2025-01-13 2025-02-06 Address 8 Adler Drive, Suite 3, East SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2024-05-01 2025-01-13 Address 8 Adler Drive, Suite 3, East SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2020-05-05 2024-05-01 Address 1800 AXA TOWER I, 100 MADISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2018-05-17 2020-05-05 Address 224 HARRISON STREET, SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2013-02-20 2018-05-17 Address 614 JAMES STREET, SUIE 100, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2013-02-19 2013-02-20 Address 614 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2010-05-05 2013-02-19 Address 313 EAST WILLOW STREET, SUITE 201, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004180 2025-02-06 CERTIFICATE OF CHANGE BY ENTITY 2025-02-06
250113001119 2025-01-10 CERTIFICATE OF AMENDMENT 2025-01-10
240501024323 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220506002247 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200505060981 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180517006267 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160513006035 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140505007357 2014-05-05 BIENNIAL STATEMENT 2014-05-05
130220002546 2013-02-20 BIENNIAL STATEMENT 2012-05-01
130219000014 2013-02-19 CERTIFICATE OF AMENDMENT 2013-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State