SYRACUSE COMPUTER FORMS, INC.

Name: | SYRACUSE COMPUTER FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1989 (36 years ago) |
Entity Number: | 1327900 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 216 BURNET AVE, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE C HANSEN | Chief Executive Officer | 216 BURNET AVE, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
THE CORPORATION/HANSEN QP | DOS Process Agent | 216 BURNET AVE, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-04 | 2007-02-16 | Address | 216 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1994-03-04 | 1997-03-04 | Address | 387 WEST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-03-12 | 1997-03-04 | Address | 415 WEST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1997-03-04 | Address | 415 WEST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1989-02-21 | 1994-03-04 | Address | 387 WEST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130206006867 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110218002097 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090129003107 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070216002065 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050315002146 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State