Name: | TWICE FILTERED LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2012 (13 years ago) |
Entity Number: | 4246715 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 604 Euclid Ave Apt 1, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
TWICE FILTERED LLC | DOS Process Agent | 604 Euclid Ave Apt 1, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
BENJAMIN TUPPER | Agent | 530 SCOTT AVE., DEWITT, NY, 13224 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2025-04-03 | Address | 801 EUCLID AVE #1, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2012-05-17 | 2016-05-16 | Address | 530 SCOTT AVE., DEWITT, NY, 13224, USA (Type of address: Service of Process) |
2012-05-17 | 2025-04-03 | Address | 530 SCOTT AVE., DEWITT, NY, 13224, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004148 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
210830001053 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
180514006197 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160516006725 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140508006024 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120907000821 | 2012-09-07 | CERTIFICATE OF PUBLICATION | 2012-09-07 |
120517000107 | 2012-05-17 | ARTICLES OF ORGANIZATION | 2012-05-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State