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
Name | Role | Address |
---|---|---|
DAVID A.A. RIDINGS | Chief Executive Officer | 100 CLINTON SQUARE SUITE 101, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
C/O HANCOCK & ESTABROOK | DOS Process Agent | MONEY TOWER 1, PO BOX 4976, SYRACUSE, NY, United States, 13221 |
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) |
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