ADMIN-ON-CALL, LLC

Name: | ADMIN-ON-CALL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2019 (6 years ago) |
Entity Number: | 5538732 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 209 ELK STREET, SYRACUSE, NY, United States, 13205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
EILEEN L COLLINS | DOS Process Agent | 209 ELK STREET, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-02 | Address | NY, USA (Type of address: Registered Agent) |
2023-04-03 | 2025-04-02 | Address | 209 ELK STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2022-03-29 | 2023-04-03 | Address | 209 ELK STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2019-04-22 | 2023-04-03 | Address | 209 ELK STREET, SYRACUSE, NY, 13205, USA (Type of address: Registered Agent) |
2019-04-22 | 2022-03-29 | Address | 209 ELK STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004743 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230403000470 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210810003093 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
220329000517 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
190422020203 | 2019-04-22 | ARTICLES OF ORGANIZATION | 2019-04-22 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State