Name: | SPORTS CAR CENTRE OF SYRACUSE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1957 (68 years ago) |
Entity Number: | 166978 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5800 BRIDGE STREET, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5800 BRIDGE STREET, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
TERRI L. WELLER | Chief Executive Officer | 5800 BRIDGE STREET, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-22 | 1999-08-23 | Address | 8411 HOBNAIL, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 1999-08-23 | Address | 8411 HOBNAIL, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
1973-01-09 | 1995-02-22 | Address | 922 OLD LIVERPOOL RD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1957-08-20 | 1973-01-09 | Address | 4106 SO. SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010817002051 | 2001-08-17 | BIENNIAL STATEMENT | 2001-08-01 |
990823002406 | 1999-08-23 | BIENNIAL STATEMENT | 1999-08-01 |
950222002063 | 1995-02-22 | BIENNIAL STATEMENT | 1993-08-01 |
C174417-2 | 1991-02-26 | ASSUMED NAME CORP INITIAL FILING | 1991-02-26 |
A40611-4 | 1973-01-09 | CERTIFICATE OF AMENDMENT | 1973-01-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State