Name: | AHEARN AND SOPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1988 (37 years ago) |
Entity Number: | 1308001 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7000 AIRWAYS PARK DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7000 AIRWAYS PARK DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
JOHN R PAUL | Chief Executive Officer | 100 WOODBINE DOWNS BLVD, REXDALE, ONTARIO, Canada, M9W5S-6 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 1997-01-03 | Address | 100 WOODBINE DOWNS BOULEVARD, REYDALE ONTARIO, CAN (Type of address: Chief Executive Officer) |
1990-03-16 | 1993-04-30 | Address | 7000 AIRWAYS PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1988-11-22 | 1990-03-16 | Address | 3 ADLER DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021030002265 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
001120002194 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
981119002149 | 1998-11-19 | BIENNIAL STATEMENT | 1998-11-01 |
970103002196 | 1997-01-03 | BIENNIAL STATEMENT | 1996-11-01 |
931109002704 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State