Name: | SOUTH SYRACUSE LAND PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2015 (10 years ago) |
Entity Number: | 4740143 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-03 | 2023-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-03 | 2023-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-10 | 2022-05-03 | Address | 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425001101 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
220503001989 | 2022-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-02 |
210604060743 | 2021-06-04 | BIENNIAL STATEMENT | 2021-04-01 |
190402060100 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
180215006271 | 2018-02-15 | BIENNIAL STATEMENT | 2017-04-01 |
150410000112 | 2015-04-10 | ARTICLES OF ORGANIZATION | 2015-04-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State