ALEXANDER M. DE CROCE, JR., P.C.

Name: | ALEXANDER M. DE CROCE, JR., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1991 (34 years ago) |
Entity Number: | 1520317 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 621 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER M DE CROCE, JR. | Chief Executive Officer | 621 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 621 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 621 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-04-21 | Address | 621 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 621 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-04-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-01-14 | 2025-04-21 | Address | 621 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001985 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
250114001840 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
220629002783 | 2022-06-29 | BIENNIAL STATEMENT | 2021-04-01 |
190418060205 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
150401006489 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State