Name: | OLD THOMPSON ROAD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2017 (8 years ago) |
Entity Number: | 5126460 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6715 robert feldmeier parkway, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
c/o the llc | DOS Process Agent | 6715 robert feldmeier parkway, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2025-04-03 | Address | 6715 robert feldmeier parkway, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
2023-04-01 | 2024-11-27 | Address | PO Box 474, Syracuse, NY, 13211, USA (Type of address: Service of Process) |
2017-04-26 | 2023-04-01 | Address | PO BOX 740, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002832 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
241127002061 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
230401000452 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
211215002266 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
181016000316 | 2018-10-16 | CERTIFICATE OF PUBLICATION | 2018-10-16 |
170426010319 | 2017-04-26 | ARTICLES OF ORGANIZATION | 2017-04-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State