ICS SYRACUSE FUND I, LLC

Name: | ICS SYRACUSE FUND I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2010 (15 years ago) |
Date of dissolution: | 09 Nov 2018 |
Entity Number: | 4031681 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-10 | 2016-05-16 | Address | ATTN: RICHARD S. CHERA, 767 FIFTH AVENUE SUITE 2400, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2010-12-16 | 2014-12-10 | Address | ATTN: RICHARD S. CHERA, 362 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181109000581 | 2018-11-09 | ARTICLES OF DISSOLUTION | 2018-11-09 |
161202006416 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
160516001124 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
141210006181 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121212006426 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State