Search icon

S.N.C.S., INC.

Company Details

Name: S.N.C.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1987 (37 years ago)
Date of dissolution: 12 Apr 1999
Entity Number: 1142458
ZIP code: 13221
County: Onondaga
Place of Formation: New York
Address: MONEY TOWER 1, PO BOX 4976, SYRACUSE, NY, United States, 13221
Principal Address: 100 CLINTON SQUARE SUITE 101, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A.A. RIDINGS Chief Executive Officer 100 CLINTON SQUARE SUITE 101, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O HANCOCK & ESTABROOK DOS Process Agent MONEY TOWER 1, PO BOX 4976, SYRACUSE, NY, United States, 13221

History

Start date End date Type Value
1993-01-28 1994-01-11 Address POB 4976, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer)
1993-01-28 1994-01-11 Address MONEY TOWER 1, POB 4976, SYRACUSE, NY, 13221, USA (Type of address: Principal Executive Office)
1993-01-28 1994-01-11 Address MONEY TOWER 1, POB 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1987-12-09 1993-01-28 Address MONY TOWER 1, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990412000437 1999-04-12 CERTIFICATE OF DISSOLUTION 1999-04-12
980113002436 1998-01-13 BIENNIAL STATEMENT 1997-12-01
940111002793 1994-01-11 BIENNIAL STATEMENT 1993-12-01
930128002840 1993-01-28 BIENNIAL STATEMENT 1992-12-01
B576860-2 1987-12-09 CERTIFICATE OF INCORPORATION 1987-12-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State