DEGROOT MANAGEMENT SERVICES, INC.
Headquarter
Name: | DEGROOT MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1993 (32 years ago) |
Entity Number: | 1691635 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 6501B BASILE ROWE, EAST SYRACUSE, NY, United States, 13057 |
Address: | PO BOX 502, SYRACUSE, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARRETT P DEGROOT, CEO | Chief Executive Officer | 6501B BASILE ROWE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
DEGROOT MANAGEMENT SERVICES, INC. | DOS Process Agent | PO BOX 502, SYRACUSE, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-12 | 2021-01-06 | Address | PO BOX 502, SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
2015-06-23 | 2018-03-12 | Address | 6501B BASILE ROWE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2015-06-23 | 2018-03-12 | Address | 6501B BASILE ROWE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2015-06-23 | Address | PO BOX 502, SYRACUSE, NY, 13214, 0502, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2015-06-23 | Address | 5900 N. BURDICK ST, STE 217, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060960 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190109060951 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
180312006269 | 2018-03-12 | BIENNIAL STATEMENT | 2017-01-01 |
150623002006 | 2015-06-23 | BIENNIAL STATEMENT | 2015-01-01 |
050131002152 | 2005-01-31 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State