Name: | EMBASSY SYRACUSE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1991 (34 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 1538480 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS L. KELTNER | Chief Executive Officer | 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-09 | 2000-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-09-09 | 2000-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-06 | 2001-05-09 | Address | 755 CROSSOVER LANE, MEMPHIS, TN, 38117, 4900, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2001-05-09 | Address | 755 CROSSOVER LANE, MEMPHIS, TN, 38117, 4900, USA (Type of address: Principal Executive Office) |
1997-05-08 | 1999-05-06 | Address | 755 CROSSOVER LANE, MEMPHIS, TN, 38117, 4900, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000367 | 2008-12-31 | CERTIFICATE OF TERMINATION | 2008-12-31 |
070516002337 | 2007-05-16 | BIENNIAL STATEMENT | 2007-04-01 |
050712002504 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030425002905 | 2003-04-25 | BIENNIAL STATEMENT | 2003-04-01 |
010509002660 | 2001-05-09 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State