SYRACUSE PROPERTY HOLDINGS, INC.

Name: | SYRACUSE PROPERTY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1988 (36 years ago) |
Entity Number: | 1313016 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 MAIN ST, STE 804, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE KESTENBAUM | DOS Process Agent | 45 MAIN ST, STE 804, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MOSHE KESTENBAUM | Chief Executive Officer | 45 MAIN ST, STE 804, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 45 MAIN ST, STE 804, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-01-17 | Address | 45 MAIN ST, STE 804, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-02-07 | 2020-12-02 | Address | 45 MAIN ST, STE 804, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-02-07 | 2024-01-17 | Address | 45 MAIN ST, STE 804, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2011-03-09 | 2013-02-07 | Address | 45 MAIN ST, STE 302, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117002713 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
201202061290 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181206006495 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
141211006447 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
130207002485 | 2013-02-07 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State