Name: | CNY MECHANICAL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1986 (39 years ago) |
Date of dissolution: | 05 Oct 2017 |
Entity Number: | 1062461 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 250, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 6500 JOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 250, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
RONALD R SAVOY | Chief Executive Officer | 6500 JOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2000-03-20 | Address | 6500 JOY ROAD, EAST SYRAUCSE, NY, 13057, 0250, USA (Type of address: Service of Process) |
1986-03-05 | 1995-04-19 | Address | STATE TOWER BLDG., SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005000475 | 2017-10-05 | CERTIFICATE OF DISSOLUTION | 2017-10-05 |
080229002550 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060317002568 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
040310002456 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020304002381 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State