Name: | SYRACUSE DG, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2023 (2 years ago) |
Entity Number: | 6725596 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | SYRACUSE DG, LLC |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2025-02-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-23 | 2025-02-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-11 | 2024-12-23 | Address | 361 summit boulevard, suite 110, BIRMINGHAM, AL, 35243, USA (Type of address: Service of Process) |
2023-02-07 | 2023-04-11 | Address | 361 summit boulevard, suite 110, BIRMINGHAM, AL, 35243, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003334 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
241223000187 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
230411000904 | 2023-04-10 | CERTIFICATE OF PUBLICATION | 2023-04-10 |
230207003026 | 2023-02-06 | APPLICATION OF AUTHORITY | 2023-02-06 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State