Search icon

SYLVAN JAMES ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SYLVAN JAMES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1985 (40 years ago)
Entity Number: 1037017
ZIP code: 13442
County: Oneida
Place of Formation: New York
Address: 7977 WINFIELD CIR, PO BOX 391, ROME, NY, United States, 13442
Principal Address: 7977 WINFIELD CIR., ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYLVAN JAMES ASSOCIATES, INC. DOS Process Agent 7977 WINFIELD CIR, PO BOX 391, ROME, NY, United States, 13442

Chief Executive Officer

Name Role Address
BARBARA A STATKEWICZ Chief Executive Officer 7977 WINFIELD CIR., ROME, NY, United States, 13440

Links between entities

Type:
Headquarter of
Company Number:
20151728754
State:
COLORADO

History

Start date End date Type Value
2013-11-19 2015-11-09 Address 1009 BIRCH LANE, PO BOX 768, SYLVAN BEACH, NY, 13157, USA (Type of address: Chief Executive Officer)
1993-01-20 2013-11-19 Address 1009 BIRCH LANE, PO BOX 768, SYLVAN BEACH, NY, 13157, USA (Type of address: Chief Executive Officer)
1993-01-20 2015-11-09 Address 223 NO WASHINGTON ST, PO BOX 391, ROME, NY, 13441, USA (Type of address: Principal Executive Office)
1993-01-20 2015-11-09 Address 223 NO WASHINGTON ST, PO BOX 391, ROME, NY, 13441, USA (Type of address: Service of Process)
1985-11-01 1993-01-20 Address 1009 BIRCH LANE, SYLVAN BEACH, NY, 13157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060397 2020-03-13 BIENNIAL STATEMENT 2019-11-01
171107006490 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151109006277 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131119006105 2013-11-19 BIENNIAL STATEMENT 2013-11-01
120123002337 2012-01-23 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State