Name: | YANULIS & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1992 (33 years ago) |
Entity Number: | 1666385 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 50 PRESIDENTIAL PLAZA, LL-2, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP E YANULIS | Chief Executive Officer | 50 PRESIDENTIAL PLAZA, LL-2, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 PRESIDENTIAL PLAZA, LL-2, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-25 | 2002-09-11 | Address | P O BOX 69, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1996-11-25 | 2002-09-11 | Address | 114 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1992-09-16 | 2002-09-11 | Address | P.O. BOX 69, CAMILLUS, NY, 13031, 0069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050106002284 | 2005-01-06 | BIENNIAL STATEMENT | 2004-09-01 |
020911002226 | 2002-09-11 | BIENNIAL STATEMENT | 2002-09-01 |
000919002286 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
980930002334 | 1998-09-30 | BIENNIAL STATEMENT | 1998-09-01 |
961125002513 | 1996-11-25 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State