Name: | UNITED AUTO SUPPLY OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1961 (64 years ago) |
Entity Number: | 138763 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 890, SYRACUSE, NY, United States, 13209 |
Principal Address: | 1200 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P RANALLI | Chief Executive Officer | PO BOX 890, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
UNITED AUTO SUPPLY OF SYRACUSE INC | DOS Process Agent | PO BOX 890, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-28 | 2023-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-26 | 2022-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-01-31 | 2022-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002551 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
191018000583 | 2019-10-18 | CERTIFICATE OF AMENDMENT | 2019-10-18 |
190603060879 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
171115006013 | 2017-11-15 | BIENNIAL STATEMENT | 2017-06-01 |
150728006056 | 2015-07-28 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State