Search icon

AINSLEY INDUSTRIAL PARK CORPORATION

Company Details

Name: AINSLEY INDUSTRIAL PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1990 (35 years ago)
Entity Number: 1446544
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: 505 E FAYETTE ST, SYRACUSE, NY, United States, 13202
Address: 505 E FAYETTE ST, AUTHORIZED PERSON, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WOODBINE GROUP INC DOS Process Agent 505 E FAYETTE ST, AUTHORIZED PERSON, NY, United States, 13202

Chief Executive Officer

Name Role Address
NORMAN E SWANSON Chief Executive Officer 505 E FAYETTE ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 505 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-05-15 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-27 2024-05-15 Address 505 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2000-07-27 2024-05-15 Address 505 E FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-02-14 2000-07-27 Address 505 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515000279 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220601001880 2022-06-01 BIENNIAL STATEMENT 2022-05-01
200505060931 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006747 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006125 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State