SYRACUSE SECURITIES, INC.

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
Name | Role | Address |
---|---|---|
LAURENCE M. SMITH | DOS Process Agent | 5000 CAMPUSWOOD DR. SUITE 101, E. SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
LAURENCE M. SMITH | Chief Executive Officer | 5000 CAMPUSWOOD DR. SUITE 101, E. SYRACUSE, NY, United States, 13057 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State