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
Name | Role | Address |
---|---|---|
DEMOSTHENES C. STATHIS | Chief Executive Officer | 132 HANCOCK DRIVE, SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 HANCOCK DRIVE, SYRACUSE, NY, United States, 13207 |
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) |
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