Search icon

ONONDAGA EMPLOYEE LEASING SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ONONDAGA EMPLOYEE LEASING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1985 (40 years ago)
Date of dissolution: 31 Aug 2022
Entity Number: 1020714
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 4 ADLER DRIVE / SUITE 2, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 ADLER DRIVE / SUITE 2, E SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
ROBIN B. KNAPP Chief Executive Officer 4 ADLER DRIVE / SUITE 2, E SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
1c8462d3-4f11-ea11-9189-00155d01b4fc
State:
MINNESOTA
Type:
Headquarter of
Company Number:
92d09e94-4e95-e611-816f-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1245829
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_72053575
State:
ILLINOIS

History

Start date End date Type Value
2022-02-24 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-14 2017-08-01 Address 4 ADLER DRIVE / SUITE 2, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-03-17 2007-08-14 Address 4 ADLER DRIVE, SUITE 2, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-03-17 2007-08-14 Address 4 ADLER DRIVE, SUITE 2, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220831002548 2022-08-31 CERTIFICATE OF MERGER 2022-08-31
190813060099 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170801007099 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150817006202 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130819006301 2013-08-19 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State