Search icon

SYRATEC SERVICES, INC.

Company Details

Name: SYRATEC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1991 (33 years ago)
Entity Number: 1584530
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 4317 E GENESEE ST, SYRACUSE, NY, United States, 13214
Principal Address: 4317 EAST GENESEE STREET, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES C GIANCOLA Chief Executive Officer 4317 EAST GENESEE STREET, SYRACUSE, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4317 E GENESEE ST, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
1992-11-06 1993-10-22 Address 4317 EAST GENESEE STREET, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-10-22 Address 4317 EAST GENESEE STREET, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office)
1991-10-24 1997-10-20 Address 4317 EAST GENESEE STREET, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110602002474 2011-06-02 BIENNIAL STATEMENT 2009-10-01
110601000777 2011-06-01 CERTIFICATE OF AMENDMENT 2011-06-01
991115002687 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971020002133 1997-10-20 BIENNIAL STATEMENT 1997-10-01
931022003444 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921106002811 1992-11-06 BIENNIAL STATEMENT 1992-10-01
911024000065 1991-10-24 CERTIFICATE OF INCORPORATION 1991-10-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State