Name: | 2301 TEALL AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2014 (11 years ago) |
Entity Number: | 4507805 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 200 goodrich avenue, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 200 goodrich avenue, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-02-18 | Address | 200 Goodrich Avenue, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2022-07-29 | 2025-01-30 | Address | 209 BERKELEY DR., SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2019-02-07 | 2022-07-29 | Address | 209 BERKELEY DR., SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2014-01-02 | 2019-02-07 | Address | 209 BERKELEY RD, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000564 | 2025-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-05 |
250130018633 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
220729000596 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-09 |
190207002024 | 2019-02-07 | BIENNIAL STATEMENT | 2018-01-01 |
160111006334 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
140307000216 | 2014-03-07 | CERTIFICATE OF PUBLICATION | 2014-03-07 |
140102010279 | 2014-01-02 | ARTICLES OF ORGANIZATION | 2014-01-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State