Name: | PLAYA RIENTA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2018 (7 years ago) |
Entity Number: | 5295606 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1200 STATE FAIR BLVD, 1200 STATE FAIR BOULEVARD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
PLAYA RIENTA LLC | DOS Process Agent | 1200 STATE FAIR BLVD, 1200 STATE FAIR BOULEVARD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-16 | 2025-02-11 | Address | C/O JAMES P. RANALLI, 1200 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2018-04-18 | 2020-12-16 | Address | P.O. BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2018-03-01 | 2018-04-18 | Address | 450 TRACY STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002300 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
201216000545 | 2020-12-16 | CERTIFICATE OF CHANGE | 2020-12-16 |
180628000766 | 2018-06-28 | CERTIFICATE OF PUBLICATION | 2018-06-28 |
180418000523 | 2018-04-18 | CERTIFICATE OF CHANGE | 2018-04-18 |
180301010034 | 2018-03-01 | ARTICLES OF ORGANIZATION | 2018-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State