Search icon

POPE'S GROVE, INC.

Company Details

Name: POPE'S GROVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1964 (60 years ago)
Entity Number: 182580
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 699 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209
Principal Address: 695 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
SUSAN POPE MILLET Chief Executive Officer 699 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
1992-12-18 1998-12-17 Address 695 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1309, USA (Type of address: Chief Executive Officer)
1992-12-18 1998-12-17 Address 695 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1309, USA (Type of address: Principal Executive Office)
1992-12-18 1998-12-17 Address 695 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1309, USA (Type of address: Service of Process)
1964-12-29 1992-12-18 Address NO STREET ADDRESS GIVEN, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150106006305 2015-01-06 BIENNIAL STATEMENT 2014-12-01
121219006562 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110110002632 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081211002252 2008-12-11 BIENNIAL STATEMENT 2008-12-01
070131002927 2007-01-31 BIENNIAL STATEMENT 2006-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State