Name: | GUYER PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2011 (14 years ago) |
Entity Number: | 4129069 |
ZIP code: | 13135 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 9354 RIVER RD, PHOENIX, NY, United States, 13135 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6ZU00 | Obsolete | Non-Manufacturer | 2013-10-11 | 2024-03-10 | 2022-01-05 | No data | |||||||||||||||
|
POC | JESSE GUYER |
Phone | +1 315-790-0666 |
Fax | +1 315-790-0666 |
Address | 801 CALEB AVE, SYRACUSE, NY, 13206 2910, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
JESSE GUYER | Agent | 801 CALEB AVE., SYRACUSE, NY, 13206 |
Name | Role | Address |
---|---|---|
GUYER PROPERTIES LLC | DOS Process Agent | 9354 RIVER RD, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-04 | 2023-08-01 | Address | 9354 RIVER RD, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
2011-08-10 | 2023-08-01 | Address | 801 CALEB AVE., SYRACUSE, NY, 13206, USA (Type of address: Registered Agent) |
2011-08-10 | 2015-08-04 | Address | 801 CALEB AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000026 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
221114000255 | 2022-11-14 | BIENNIAL STATEMENT | 2021-08-01 |
170807006555 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150804006497 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130806006255 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
111122000472 | 2011-11-22 | CERTIFICATE OF PUBLICATION | 2011-11-22 |
110810000769 | 2011-08-10 | ARTICLES OF ORGANIZATION | 2011-08-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State