Search icon

400 SOUTH SALINA STREET LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 400 SOUTH SALINA STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2012 (13 years ago)
Entity Number: 4296298
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 525 PLUM STREET, SUITE 100, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
C/O SUTTON REAL ESTATE COMPANY, LLC DOS Process Agent 525 PLUM STREET, SUITE 100, SYRACUSE, NY, United States, 13204

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HEQGFPXMWKN4
UEI Expiration Date:
2025-12-23

Business Information

Division Name:
400 SOUTH SALINA STREET, LLC
Activation Date:
2024-12-24
Initial Registration Date:
2024-01-08

History

Start date End date Type Value
2023-09-12 2024-09-04 Address P.O. BOX 603, 400 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2023-04-18 2023-09-12 Address P.O. BOX 603, 400 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2021-01-04 2023-04-18 Address P.O. BOX 603, 400 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2015-07-30 2021-01-04 Address 201 S. WEST STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2015-01-12 2015-07-30 Address 108 W JEFFERSON ST, STE 504, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003841 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230912000692 2023-09-11 RESTATED CERTIFICATE 2023-09-11
230418002561 2023-04-18 BIENNIAL STATEMENT 2022-09-01
210104060573 2021-01-04 BIENNIAL STATEMENT 2020-09-01
170213000568 2017-02-13 CERTIFICATE OF AMENDMENT 2017-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State