Search icon

SYRACUSE METRO ABSTRACT CO. INC.

Headquarter

Company Details

Name: SYRACUSE METRO ABSTRACT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1989 (36 years ago)
Entity Number: 1318075
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 190 US ROUTE 11, SUITE 200, CENTRAL SQ, NY, United States, 13036
Principal Address: 110 W FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 US ROUTE 11, SUITE 200, CENTRAL SQ, NY, United States, 13036

Chief Executive Officer

Name Role Address
SANDRA L. ZENS Chief Executive Officer 1 LINCOLN CENTER / SUITE 275, SYRACUSE, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
F03000002149
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161344207
Plan Year:
2011
Number Of Participants:
0

History

Start date End date Type Value
2001-10-31 2016-02-11 Address 1 LINCOLN CENTER / SUITE 275, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1989-01-19 2001-10-31 Address 706 POND STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160211000003 2016-02-11 CERTIFICATE OF CHANGE 2016-02-11
030206002008 2003-02-06 BIENNIAL STATEMENT 2003-01-01
011031002372 2001-10-31 BIENNIAL STATEMENT 2001-01-01
B731109-3 1989-01-19 CERTIFICATE OF INCORPORATION 1989-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State