Name: | SAMUEL J. COSTA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1991 (34 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 1509063 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 205 S SALINA ST SUITE 403, SYRACUSE, NY, United States, 13202 |
Principal Address: | 4680 BLOOMSBURY DRIVE, SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL J COSTA | DOS Process Agent | 205 S SALINA ST SUITE 403, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
SAMUEL J COSTA | Chief Executive Officer | 205 S SALINA ST -SUITE 403, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2024-05-31 | Address | 205 S SALINA ST SUITE 403, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2019-02-06 | 2021-02-01 | Address | 205 S SALINA ST -SUITE 403, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2019-02-06 | 2024-05-31 | Address | 205 S SALINA ST -SUITE 403, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2011-02-10 | 2019-02-06 | Address | 2 CLINTON SQUARE / SUITE 215, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2011-02-10 | 2019-02-06 | Address | 2 CLINTON SQUARE / SUITE 215, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531001385 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
210201061433 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060336 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
150202006458 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130507007132 | 2013-05-07 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State