Name: | SYRACUSE CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2013 (12 years ago) |
Entity Number: | 4411993 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 WILLIAM STREET, 8TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PEYROT & ASSOCIATES PC | DOS Process Agent | 62 WILLIAM STREET, 8TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-25 | 2018-04-25 | Address | 62 WILLIAM STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-05 | 2015-08-25 | Address | ATTN: DIANE ARTAL, ESQ., 40 WALL STREET, 30TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-03 | 2013-11-05 | Address | 14 VANDERVENTER AVE., STE. 255, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180425002007 | 2018-04-25 | BIENNIAL STATEMENT | 2017-06-01 |
150825000344 | 2015-08-25 | CERTIFICATE OF CHANGE | 2015-08-25 |
131105000533 | 2013-11-05 | CERTIFICATE OF CHANGE | 2013-11-05 |
131105000585 | 2013-11-05 | CERTIFICATE OF PUBLICATION | 2013-11-05 |
130603000636 | 2013-06-03 | ARTICLES OF ORGANIZATION | 2013-06-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State