Search icon

THE LAW FIRM OF ERIC M. ALDERMAN, P.C.

Company Details

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

DOS Process Agent

Name Role Address
ERIC M ALDERMAN DOS Process Agent 1009 W GENESEE ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
ERIC M ALDERMAN Chief Executive Officer 1009 W GENESEE ST, SYRACUSE, NY, United States, 13204

History

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)

Filings

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