Name: | THE LAW FIRM OF ERIC M. ALDERMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1993 (32 years ago) |
Entity Number: | 1705401 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1009 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC M ALDERMAN | DOS Process Agent | 1009 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ERIC M ALDERMAN | Chief Executive Officer | 1009 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-25 | 2001-11-06 | Address | 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1999-02-25 | 2001-11-06 | Address | 120 WALTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2001-11-06 | Address | 120 WALTON ST, STE 600, SYRAUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1994-03-08 | 1999-02-25 | Address | 4 CLINTON SQUARE, SUITE 101, SYRACUSE, NY, 13202, 1026, USA (Type of address: Principal Executive Office) |
1994-03-08 | 1999-02-25 | Address | 4 CLINTON SQUARE, SUITE 101, SYRACUSE, NY, 13202, 1026, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1999-02-25 | Address | 4 CLINTON SQUARE, SUITE 101, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-02-24 | 2022-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-24 | 1993-04-01 | Address | BRIDGEWATER PLACE, 500 PLUM STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011106002630 | 2001-11-06 | BIENNIAL STATEMENT | 2001-02-01 |
990225002320 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
970408002091 | 1997-04-08 | BIENNIAL STATEMENT | 1997-02-01 |
940308002834 | 1994-03-08 | BIENNIAL STATEMENT | 1994-02-01 |
930401000427 | 1993-04-01 | CERTIFICATE OF AMENDMENT | 1993-04-01 |
930224000532 | 1993-02-24 | CERTIFICATE OF INCORPORATION | 1993-02-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State