Name: | THE SAVAGE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1961 (64 years ago) |
Entity Number: | 135586 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2700 BELLEVUE AVE, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JOHN P. SAUAGE | Chief Executive Officer | 428 BLUEBERRY LANE, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
THE SAVAGE AGENCY, INC. | DOS Process Agent | 2700 BELLEVUE AVE, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-24 | 2013-03-08 | Address | 835 W GENESEE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1997-04-24 | 2013-03-08 | Address | 835 W GENESEE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1997-04-24 | 2001-02-23 | Address | 835 W GENESEE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1997-04-24 | Address | 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, 2934, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1997-04-24 | Address | 461 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, 2934, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308006415 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110210002491 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090217002840 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070312002916 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050324002640 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State