Search icon

SYRACUSE SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1963 (62 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 153877
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5000 CAMPUSWOOD DR. SUITE 101, E. SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURENCE M. SMITH DOS Process Agent 5000 CAMPUSWOOD DR. SUITE 101, E. SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
LAURENCE M. SMITH Chief Executive Officer 5000 CAMPUSWOOD DR. SUITE 101, E. SYRACUSE, NY, United States, 13057

Legal Entity Identifier

LEI Number:
54930075J06TVV0VZ870

Registration Details:

Initial Registration Date:
2017-08-11
Next Renewal Date:
2020-04-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
156019325
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-18 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-01-10 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2015-01-20 2023-07-24 Address 5000 CAMPUSWOOD DR. SUITE 101, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2015-01-20 2023-07-24 Address 5000 CAMPUSWOOD DR. SUITE 101, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1994-04-25 2015-01-20 Address 1010 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230724001240 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
190102061844 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170406006947 2017-04-06 BIENNIAL STATEMENT 2017-01-01
150120006564 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130215002052 2013-02-15 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2019-10-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
196377.00
Total Face Value Of Loan:
196377.00
Date:
2019-09-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
95046.00
Total Face Value Of Loan:
95046.00
Date:
2019-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
148265.00
Total Face Value Of Loan:
148265.00
Date:
2019-08-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
183048.00
Total Face Value Of Loan:
183048.00
Date:
2019-08-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
111622.00
Total Face Value Of Loan:
111622.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State