CENTRAL NEW YORK PRINTING & COPY SERVICES, INC.

Name: | CENTRAL NEW YORK PRINTING & COPY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1989 (36 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 1337152 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 720 UNIVERSITY AVE, SYRACUSE, NY, United States, 13210 |
Principal Address: | 369 FRENCH'S BAY, TULLY, NY, United States, 13159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER A KEEVIL | Chief Executive Officer | UNIVERSITY STATION, PO BOX 35612, SYRACUSE, NY, United States, 13235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 UNIVERSITY AVE, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2022-04-08 | Address | UNIVERSITY STATION, PO BOX 35612, SYRACUSE, NY, 13235, USA (Type of address: Chief Executive Officer) |
2003-02-28 | 2022-04-08 | Address | 720 UNIVERSITY AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2003-02-28 | 2005-07-08 | Address | 720 UNIVERSITY AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
2003-02-28 | 2009-03-17 | Address | UNIVERSITY STATION, PO BOX 35612, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2003-02-28 | Address | 720 UNIVERSITY AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408001784 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
130401002094 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110330002773 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090317002620 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
050708002022 | 2005-07-08 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State