Search icon

ERIE PARTNERS OF DEWITT, INC.

Company Details

Name: ERIE PARTNERS OF DEWITT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1985 (40 years ago)
Date of dissolution: 05 Jun 2015
Entity Number: 1001812
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6228 THE HAMLET, JAMESVILLE, NY, United States, 13078
Principal Address: 5846 HERITAGE LANDING DR, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BAMBRICK Chief Executive Officer 5846 HERITAGE LANDING DR, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6228 THE HAMLET, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2005-07-28 2014-06-19 Address 5846 HERITAGE LANDING DR, EAST SYRACUSE, NY, 13057, 9359, USA (Type of address: Service of Process)
2003-07-09 2005-07-28 Address 1857 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2003-07-09 2005-07-28 Address 1857 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2003-07-09 2005-07-28 Address 1857 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2001-06-04 2003-07-09 Address 6075 EAST MOLLOY RD, SYRACUSE, NY, 13211, 2135, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150605000694 2015-06-05 CERTIFICATE OF DISSOLUTION 2015-06-05
140619000101 2014-06-19 CERTIFICATE OF AMENDMENT 2014-06-19
130605006110 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110712002503 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090527002641 2009-05-27 BIENNIAL STATEMENT 2009-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State