Name: | REMINGTON APTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2021 (4 years ago) |
Entity Number: | 5988353 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 256 THURBER STREET, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
REMINGTON APTS LLC | DOS Process Agent | 256 THURBER STREET, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-04-01 | Address | 256 THURBER STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2024-09-25 | 2025-01-07 | Address | 256 THURBER STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2024-09-11 | 2024-09-25 | Address | 256 THURBER STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2021-04-13 | 2024-09-11 | Address | 256 THURBER STREET #OFFICE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044911 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250107004255 | 2025-01-07 | CERTIFICATE OF PUBLICATION | 2025-01-07 |
240925000332 | 2024-09-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-25 |
240911003728 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
210413010654 | 2021-04-13 | ARTICLES OF ORGANIZATION | 2021-04-13 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State