Name: | ONONDAGA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2019 (6 years ago) |
Entity Number: | 5509704 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2025-03-04 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-26 | 2025-03-04 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-25 | 2024-03-26 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-04-25 | 2024-03-26 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-03-03 | 2023-04-25 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-03-03 | 2023-04-25 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-04-05 | 2020-03-03 | Address | 679 W. ONONDAGA ST. #85, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2019-03-08 | 2020-03-03 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-08 | 2019-04-05 | Address | 679-85 ONONDAGA ST, SYRAGUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001526 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240326004095 | 2024-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-18 |
230425001728 | 2023-04-25 | BIENNIAL STATEMENT | 2023-03-01 |
210322060049 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
200303000127 | 2020-03-03 | CERTIFICATE OF CHANGE | 2020-03-03 |
190814000776 | 2019-08-14 | CERTIFICATE OF PUBLICATION | 2019-08-14 |
190405000365 | 2019-04-05 | CERTIFICATE OF CHANGE | 2019-04-05 |
190308010396 | 2019-03-08 | ARTICLES OF ORGANIZATION | 2019-03-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State