Name: | SNYDER HEIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1987 (37 years ago) |
Entity Number: | 1223459 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 2 SNYDER HEIGHTS, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SNYDER HEIGHTS, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
MARK LORENTZEN | Chief Executive Officer | 2 SNYDER HEIGHTS, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 2 SNYDER HEIGHTS, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 3 SNYDER HEIGHTS, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2024-01-26 | Address | 3 SNYDER HEIGHTS, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2024-01-26 | Address | 3 SNYDER HEIGHTS, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2007-12-20 | 2012-01-05 | Address | 7 SNYDER HEIGHTS, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126003310 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
220603000651 | 2022-06-03 | BIENNIAL STATEMENT | 2021-12-01 |
140109002527 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120105003070 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
071220002667 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State