Name: | 1340 LAXTON LANE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2017 (8 years ago) |
Entity Number: | 5086739 |
ZIP code: | 14564 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 7149 Cassidy Court, Victor, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
C/O JANET DELANEY | DOS Process Agent | 7149 Cassidy Court, Victor, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-09 | 2025-03-09 | Address | 3238 BARRINGTON WAY, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2021-02-22 | 2023-04-09 | Address | 3238 BARRINGTON WAY, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2017-06-07 | 2021-02-22 | Address | 3238 BARRINGTON WAY, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2017-02-16 | 2017-06-07 | Address | 1340 LAXTON LANE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000412 | 2025-03-09 | BIENNIAL STATEMENT | 2025-03-09 |
230409000154 | 2023-04-09 | BIENNIAL STATEMENT | 2023-02-01 |
210222060541 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190807060781 | 2019-08-07 | BIENNIAL STATEMENT | 2019-02-01 |
170607000182 | 2017-06-07 | CERTIFICATE OF CHANGE | 2017-06-07 |
170518000183 | 2017-05-18 | CERTIFICATE OF PUBLICATION | 2017-05-18 |
170216010216 | 2017-02-16 | ARTICLES OF ORGANIZATION | 2017-02-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State