Name: | SHOPIRO AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1994 (31 years ago) |
Entity Number: | 1806678 |
ZIP code: | 13116 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 117 FLEETWOOD LN, MINOA, NY, United States, 13116 |
Principal Address: | 2005 W GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A SHOPIRO | Chief Executive Officer | 2005 W GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
DAVID A SHOPIRO | DOS Process Agent | 117 FLEETWOOD LN, MINOA, NY, United States, 13116 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-28 | 2008-06-02 | Address | PO BOX 68, 2005 W GENESEE ST, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2002-08-28 | 2008-06-02 | Address | PO BOX 68, 2005 W GENESEE ST, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
1994-03-28 | 2002-08-28 | Address | 5009 WEST GENESEE ST., SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140523002226 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
120509002248 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100408003279 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080602002691 | 2008-06-02 | BIENNIAL STATEMENT | 2008-03-01 |
060330003195 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040309002490 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020828002654 | 2002-08-28 | BIENNIAL STATEMENT | 2002-03-01 |
000406000155 | 2000-04-06 | CERTIFICATE OF AMENDMENT | 2000-04-06 |
940328000012 | 1994-03-28 | CERTIFICATE OF INCORPORATION | 1994-03-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State