Name: | FERRARA FIORENZA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1994 (31 years ago) |
Entity Number: | 1832395 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS J. FIORENZA | Chief Executive Officer | 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
FERRARA FIORENZA P.C. | DOS Process Agent | 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-30 | 2018-06-28 | Address | 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, 1265, USA (Type of address: Chief Executive Officer) |
2012-07-30 | 2020-06-22 | Address | 5010 CAMPUSWOOD DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1996-06-20 | 2012-07-30 | Address | 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057, 1265, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 2012-07-30 | Address | 5010 CAMPUSWOOD DR, EAST SYRACUSE, NY, 13057, 1265, USA (Type of address: Principal Executive Office) |
1994-06-28 | 2012-07-30 | Address | 5010 CAMPUS WOOD DRIVE, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200622060030 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180628006267 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
160615006125 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
150413000210 | 2015-04-13 | CERTIFICATE OF AMENDMENT | 2015-04-13 |
141107006385 | 2014-11-07 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State