Search icon

SNYADS, INC.

Company Details

Name: SNYADS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1991 (34 years ago)
Entity Number: 1581714
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 37 ELK ST., PO BOX 7347, ALBANY, NY, United States, 12224
Address: 37 ELK STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VANCAVAGE Chief Executive Officer 37 ELK ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 ELK STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
141745301
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-05 2003-10-14 Address 839 RT. 17C, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1999-11-03 2001-10-05 Address 6 JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1997-10-27 1999-11-03 Address PO BOX 431, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1992-12-15 1997-10-27 Address 7 WINDHAM HILL, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
1992-12-15 2013-10-31 Address PO BOX 7347, 37 ELK STREET, ALBANY, NY, 12224, 0347, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131031006269 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111114002903 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091001002522 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071113003297 2007-11-13 BIENNIAL STATEMENT 2007-10-01
051201002981 2005-12-01 BIENNIAL STATEMENT 2005-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State