STITZELS, INC.

Name: | STITZELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1990 (35 years ago) |
Date of dissolution: | 12 Jul 2017 |
Entity Number: | 1488235 |
ZIP code: | 13207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 257 ROBINEAU RD, SYRACUSE, NY, United States, 13207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN D ROONEY | DOS Process Agent | 257 ROBINEAU RD, SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
JAMES J ROONEY | Chief Executive Officer | 9677 CAROUSEL CENTER, SYRACUSE, NY, United States, 13207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-15 | 2002-11-07 | Address | 306 STRATHMORE DR, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office) |
2000-12-15 | 2002-11-07 | Address | 306 STRATHMORE DR, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
1998-12-28 | 2000-12-15 | Address | 949 ALAMEDA WAY, SARASOTA, FL, 34234, USA (Type of address: Principal Executive Office) |
1998-12-28 | 2002-11-07 | Address | CAROUSEL CENTER, SYRACUSE, NY, 13290, USA (Type of address: Service of Process) |
1998-12-28 | 2000-12-15 | Address | 949 ALAMEDA WAY, SARASOTA, FL, 34234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170712000545 | 2017-07-12 | CERTIFICATE OF DISSOLUTION | 2017-07-12 |
061114002755 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041228002098 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021107002422 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
001215002068 | 2000-12-15 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State