SYRACUSE COMPUTER STORE, INC.

Name: | SYRACUSE COMPUTER STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1986 (39 years ago) |
Entity Number: | 1073264 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 275, FAYETTEVILLE, NY, United States, 13066 |
Principal Address: | 122 MILL STREET SUITE B, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYRACUSE COMPUTER STORE, INC | DOS Process Agent | PO BOX 275, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
THOMAS KARKOWSKI | Chief Executive Officer | PO BOX 275, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-15 | 2024-06-15 | Address | 6600 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-06-15 | 2024-06-15 | Address | PO BOX 275, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-06-15 | Address | 6600 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2019-04-22 | 2024-06-15 | Address | 6600 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2002-06-10 | 2020-04-01 | Address | 6891 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240615000020 | 2024-06-15 | BIENNIAL STATEMENT | 2024-06-15 |
200401060371 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
190422000004 | 2019-04-22 | CERTIFICATE OF CHANGE | 2019-04-22 |
180406006077 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160405006516 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State