Search icon

SYRACUSE ARBYS' ADVERTISING GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
SYRACUSE ADVERTISING GROUP DOS Process Agent 200 INTERNATIONAL DRIVE, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
ROSS T SIMONS Chief Executive Officer 7916 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

History

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)

Filings

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