Name: | THE GEORGE L. WLADIS COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1987 (38 years ago) |
Entity Number: | 1156089 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 528 PLUM COURT, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN D WLADIS | Chief Executive Officer | 528 PLUM COURT, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE GEORGE L. WLADIS COMPANY, INCORPORATED | DOS Process Agent | 528 PLUM COURT, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-12 | 2021-03-01 | Address | 528 PLUM COURT, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1993-05-17 | 2016-07-12 | Address | 100 EAST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2016-07-12 | Address | 100 EAST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2016-07-12 | Address | 100 EAST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1987-03-24 | 1993-05-17 | Address | 201 EAST JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060895 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060235 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006916 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160712002009 | 2016-07-12 | BIENNIAL STATEMENT | 2015-03-01 |
930517002113 | 1993-05-17 | BIENNIAL STATEMENT | 1992-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State