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
Name | Role | Address |
---|---|---|
CHARLES C GIANCOLA | Chief Executive Officer | 4317 EAST GENESEE STREET, SYRACUSE, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4317 E GENESEE ST, SYRACUSE, NY, United States, 13214 |
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) |
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