Search icon

SEVENTH NORTH ASSOCIATES LIMITED

Company Details

Name: SEVENTH NORTH ASSOCIATES LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1988 (37 years ago)
Date of dissolution: 28 Aug 2000
Entity Number: 1284414
ZIP code: 13207
County: Onondaga
Place of Formation: New York
Address: 132 HANCOCK DRIVE, SYRACUSE, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMOSTHENES C. STATHIS Chief Executive Officer 132 HANCOCK DRIVE, SYRACUSE, NY, United States, 13207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 HANCOCK DRIVE, SYRACUSE, NY, United States, 13207

History

Start date End date Type Value
1993-02-26 1998-08-10 Address 1000 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-02-26 1998-08-10 Address 1000 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1993-02-26 1998-08-10 Address 1000 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1988-08-12 1993-02-26 Address 1000 SEVENTH NORTH ST., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000828000233 2000-08-28 CERTIFICATE OF DISSOLUTION 2000-08-28
980810002319 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960813002318 1996-08-13 BIENNIAL STATEMENT 1996-08-01
000050005351 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930226002640 1993-02-26 BIENNIAL STATEMENT 1992-08-01
C092544-3 1990-01-03 CERTIFICATE OF AMENDMENT 1990-01-03
B673591-4 1988-08-12 CERTIFICATE OF INCORPORATION 1988-08-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State