Search icon

EDR SYRACUSE CAMPUS WEST LLC

Company Details

Name: EDR SYRACUSE CAMPUS WEST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083473
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EDR SYRACUSE CAMPUS WEST LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2020-10-08 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2020-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-10 2018-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-01-10 2018-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-12-23 2014-01-10 Address 999 S SHADY GROVE RD, SUITE 600, MEMPHIS, TN, 38120, USA (Type of address: Service of Process)
2011-04-19 2013-12-23 Address 530 OAK COURT DRIVE, SUITE 300, MEMPHIS, TN, 38117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036826 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101003030 2022-11-01 BIENNIAL STATEMENT 2021-04-01
201008060463 2020-10-08 BIENNIAL STATEMENT 2019-04-01
SR-109452 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109453 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
181127000792 2018-11-27 CERTIFICATE OF CHANGE 2018-11-27
170424006189 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150512006133 2015-05-12 BIENNIAL STATEMENT 2015-04-01
140110000476 2014-01-10 CERTIFICATE OF CHANGE 2014-01-10
131223006120 2013-12-23 BIENNIAL STATEMENT 2013-04-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State