SONITROL SERVICES OF NEW YORK, INC.

Name: | SONITROL SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1986 (39 years ago) |
Entity Number: | 1054751 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 400 WEST DIVISION STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL R MACDONNELL | Chief Executive Officer | 400 WEST DIVISION ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
SONITROL SERVICES OF NEW YORK, INC. | DOS Process Agent | 400 WEST DIVISION STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-01-15 | Address | 400 WEST DIVISION ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2022-02-16 | 2024-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2022-02-01 | 2024-01-15 | Address | 400 WEST DIVISION ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2022-02-01 | 2022-02-01 | Address | 400 WEST DIVISION ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2022-02-01 | 2024-01-15 | Address | 400 WEST DIVISION STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000276 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
220201002392 | 2022-01-26 | CERTIFICATE OF AMENDMENT | 2022-01-26 |
220120000798 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200106060788 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180104006493 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State