Name: | 3299 ECHO PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2010 (14 years ago) |
Entity Number: | 4015966 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 11 FENNELL ST, SUITE 1, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
3299 ECHO PROPERTIES, LLC | DOS Process Agent | 11 FENNELL ST, SUITE 1, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2024-11-04 | Address | 11 FENNELL ST, SUITE 1, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2020-10-20 | 2023-03-08 | Address | 11 FENNELL ST, SUITE 1, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2010-11-05 | 2020-10-20 | Address | P.O. BOX 190, SKANEATELES FALLS, NY, 13153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004436 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
230308003162 | 2023-03-08 | BIENNIAL STATEMENT | 2022-11-01 |
210104060805 | 2021-01-04 | BIENNIAL STATEMENT | 2020-11-01 |
201020060418 | 2020-10-20 | BIENNIAL STATEMENT | 2018-11-01 |
121119006181 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
110207000426 | 2011-02-07 | CERTIFICATE OF PUBLICATION | 2011-02-07 |
101105000128 | 2010-11-05 | ARTICLES OF ORGANIZATION | 2010-11-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State