Name: | EASTERN MANAGEMENT SYSTEMS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1987 (38 years ago) |
Date of dissolution: | 06 Dec 1994 |
Entity Number: | 1179181 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1224 W. GENESEE ST., SYRACUSE, NY, United States, 13204 |
Principal Address: | 1008 GRASSY HILL LANE, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD P. GOLDBERG | Agent | 1408 W. GENESEE ST., SYRACUSE, NY, 13204 |
Name | Role | Address |
---|---|---|
%THE CORPORATION | DOS Process Agent | 1224 W. GENESEE ST., SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MICHAEL E. KLEINHANS | Chief Executive Officer | 1224 W. GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-15 | 1991-07-18 | Address | 519 S. WILBUR AVE., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941206000245 | 1994-12-06 | CERTIFICATE OF DISSOLUTION | 1994-12-06 |
000049000786 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930106002212 | 1993-01-06 | BIENNIAL STATEMENT | 1992-06-01 |
910718000064 | 1991-07-18 | CERTIFICATE OF CHANGE | 1991-07-18 |
B509183-2 | 1987-06-15 | CERTIFICATE OF INCORPORATION | 1987-06-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State