Name: | SYRACUSE ARBYS' ADVERTISING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1992 (33 years ago) |
Date of dissolution: | 20 Nov 2018 |
Entity Number: | 1664103 |
ZIP code: | 14221 |
County: | Oneida |
Place of Formation: | New York |
Address: | 200 INTERNATIONAL DRIVE, BUFFALO, NY, United States, 14221 |
Principal Address: | ROSS T SIMONS, 7916 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYRACUSE ADVERTISING GROUP | DOS Process Agent | 200 INTERNATIONAL DRIVE, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ROSS T SIMONS | Chief Executive Officer | 7916 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-12 | 2010-09-24 | Address | ROSS T. SIMONS, 7916 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
2006-09-12 | 2010-09-24 | Address | 7916 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2010-09-24 | Address | 200 INTERNATIONAL DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2004-10-26 | 2006-09-12 | Address | ROSS T SIMONS, 7916 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
2004-10-26 | 2006-09-12 | Address | 200 INTERNATIONAL DR, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181120000438 | 2018-11-20 | CERTIFICATE OF DISSOLUTION | 2018-11-20 |
170207002014 | 2017-02-07 | BIENNIAL STATEMENT | 2016-09-01 |
141008006161 | 2014-10-08 | BIENNIAL STATEMENT | 2014-09-01 |
121004002328 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100924002670 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State