CERIO AMUSEMENT CO., INC.

Name: | CERIO AMUSEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 184103 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6878 CRYSTALWOOD DR, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. CERIO | Chief Executive Officer | 6878 CRYSTALWOOD DR, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
JOHN C. CERIO | DOS Process Agent | 6878 CRYSTALWOOD DR, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-26 | 2003-02-13 | Address | 317 BERKSHIRE AVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1997-02-26 | 2003-02-13 | Address | 317 BERKSHIRE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1995-02-09 | 2003-02-13 | Address | 6878 CRYSTALWOOD DR, LIVER POOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 1997-02-26 | Address | 6878 CRYSTALWOOD DR, LIVER POOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1995-02-09 | 1997-02-26 | Address | 615 1/2 WOLF ST, SYRACUSE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114542 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070208002259 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050308002864 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
030213002775 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010212002271 | 2001-02-12 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State