Name: | SYCON INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1985 (40 years ago) |
Entity Number: | 1018943 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6757 KINNE STREET, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 1000000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6757 KINNE STREET, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
ROBERT BRADY | Chief Executive Officer | 6757 KINNE STREET, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 2011-08-12 | Address | 6757 KINNE STREET, EAST SYRACUSE, NY, 13057, 1215, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 2001-08-01 | Address | 7600 MANOR LANE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1985-08-15 | 1993-08-25 | Address | 7600 MANOR LANE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805006722 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110812002750 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090803002832 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070823002201 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051011002617 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State