Name: | E.L. MANAGEMENT OF SYRACUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1992 (33 years ago) |
Date of dissolution: | 21 Jan 2003 |
Entity Number: | 1619915 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 918 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 918 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
EDWARD LEFFLER | Chief Executive Officer | 918 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-11 | 1993-04-12 | Address | 918 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030121000710 | 2003-01-21 | CERTIFICATE OF DISSOLUTION | 2003-01-21 |
020307002655 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000321002469 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
980305002541 | 1998-03-05 | BIENNIAL STATEMENT | 1998-03-01 |
940323002226 | 1994-03-23 | BIENNIAL STATEMENT | 1994-03-01 |
930412003207 | 1993-04-12 | BIENNIAL STATEMENT | 1993-03-01 |
920311000236 | 1992-03-11 | CERTIFICATE OF INCORPORATION | 1992-03-11 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State