Name: | SYRACUSE MOSAIC TERRAZZO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1958 (67 years ago) |
Date of dissolution: | 21 Sep 2021 |
Entity Number: | 170776 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100, 15TH FLOOR, SYRACUSE, NY, United States, 13202 |
Principal Address: | 339 LAFAYETTE RD., SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS MORO JR. | Chief Executive Officer | 339 LAFAYETTE RD., SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
SYRACUSE MOSAIC TERRAZZO CORP. | DOS Process Agent | 100, 15TH FLOOR, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-09 | 2022-04-14 | Address | 100, 15TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2018-02-09 | 2020-03-09 | Address | 100 MADISON STREET, AXA TOWER, 17TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2000-03-27 | 2022-04-14 | Address | 339 LAFAYETTE RD., SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2018-02-09 | Address | 110 GAME RD., SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
1995-05-31 | 2000-03-27 | Address | 339 LAFAYETTE RD, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220414002953 | 2021-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-21 |
200309061234 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180209006345 | 2018-02-09 | BIENNIAL STATEMENT | 2016-03-01 |
140509002278 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120612002405 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State