Name: | SYRACUSE TRAILER SALES SERVICE LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1986 (39 years ago) |
Entity Number: | 1104280 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3496 Court Street, Syracuse, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEATHER SMITH | DOS Process Agent | 3496 Court Street, Syracuse, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
SHAWN JACOBS | Chief Executive Officer | 3496 COURT STREET, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 3496 COURT STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-14 | 2025-01-06 | Address | 3496 COURT STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1986-12-08 | 2005-01-14 | Address | MANLIUS CENTER RD., EAST SYRACUSE, NY, USA (Type of address: Service of Process) |
1986-12-08 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001083 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
220222003490 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
050114000004 | 2005-01-14 | CERTIFICATE OF CHANGE | 2005-01-14 |
B432228-4 | 1986-12-08 | CERTIFICATE OF CONSOLIDATION | 1986-12-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State