EGON A. EHRLINSPIEL, INC.

Name: | EGON A. EHRLINSPIEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1986 (39 years ago) |
Entity Number: | 1061935 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5914 BRIDGE ST., E. SYRACUSE, NY, United States, 13057 |
Principal Address: | 5914 BRIDGE ST, E. SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EGON A EHRLINSPIEL | Chief Executive Officer | 5914 BRIDGE ST, E. SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
EGON A. EHRLINSPIEL | DOS Process Agent | 5914 BRIDGE ST., E. SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2004-03-24 | Address | 5889 BUTTONVALE RD., FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2004-03-24 | Address | 5914 BRIDGE ST., E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2000-03-27 | Address | 210 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2000-03-27 | Address | 210 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2000-03-27 | Address | 210 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313006715 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120425002519 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100324003266 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080605000288 | 2008-06-05 | CERTIFICATE OF AMENDMENT | 2008-06-05 |
080311002551 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State