Search icon

SAMUEL J. COSTA, P.C.

Company Details

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

DOS Process Agent

Name Role Address
SAMUEL J COSTA DOS Process Agent 205 S SALINA ST SUITE 403, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
SAMUEL J COSTA Chief Executive Officer 205 S SALINA ST -SUITE 403, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161386430
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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