Search icon

NORTH COURT PROPERTIES, LLC

Company Details

Name: NORTH COURT PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Sep 2012 (13 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 4291108
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 40 MARVELLE ROAD, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 MARVELLE ROAD, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2021-01-08 2023-06-06 Address 40 MARVELLE ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2018-09-12 2021-01-08 Address 5985 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2014-04-14 2018-09-12 Address 1500 AXA TOWER I, 100 MADISON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2012-09-04 2014-04-14 Address 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606003442 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
210108000177 2021-01-08 CERTIFICATE OF CHANGE 2021-01-08
201222000307 2020-12-22 CERTIFICATE OF AMENDMENT 2020-12-22
200914060094 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180912006321 2018-09-12 BIENNIAL STATEMENT 2018-09-01
140929006402 2014-09-29 BIENNIAL STATEMENT 2014-09-01
140414000440 2014-04-14 CERTIFICATE OF CHANGE 2014-04-14
121126000876 2012-11-26 CERTIFICATE OF PUBLICATION 2012-11-26
120904000348 2012-09-04 ARTICLES OF ORGANIZATION 2012-09-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State