Name: | JUDE TOOLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1963 (62 years ago) |
Entity Number: | 159921 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 102 WAVEL STREET, SYRACUSE, NY, United States, 13206 |
Address: | PO BOX 2035, SYRACUSE, NY, United States, 13220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD ETMANSKI | Chief Executive Officer | 226 RICHFIELD BOULEVARD, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2035, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
1963-09-17 | 1993-05-04 | Address | P.O. BOX 1143, 2125 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990929002073 | 1999-09-29 | BIENNIAL STATEMENT | 1999-09-01 |
971118000582 | 1997-11-18 | CERTIFICATE OF MERGER | 1997-11-18 |
970919002343 | 1997-09-19 | BIENNIAL STATEMENT | 1997-09-01 |
950501002323 | 1995-05-01 | BIENNIAL STATEMENT | 1993-09-01 |
930504002414 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State