Search icon

EASTERN MANAGEMENT SYSTEMS OF NEW YORK, INC.

Company Details

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

Agent

Name Role Address
HAROLD P. GOLDBERG Agent 1408 W. GENESEE ST., SYRACUSE, NY, 13204

DOS Process Agent

Name Role Address
%THE CORPORATION DOS Process Agent 1224 W. GENESEE ST., SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MICHAEL E. KLEINHANS Chief Executive Officer 1224 W. GENESEE ST, SYRACUSE, NY, United States, 13204

History

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)

Filings

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