Name: | 728 EAST WATER STREET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1989 (36 years ago) |
Entity Number: | 1347575 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 505 EAST FAYETTE STREET, AUTHORIZED PERSON, NY, United States, 13202 |
Principal Address: | 505 E FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN E SWANSON | Chief Executive Officer | 505 E FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 EAST FAYETTE STREET, AUTHORIZED PERSON, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 505 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-17 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-17 | 2023-04-17 | Address | 505 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-01 | Address | 505 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043402 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230417010087 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
210413060131 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190415060528 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170404007063 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State