SYRACUSE BUSINESS CENTER, INC.

Name: | SYRACUSE BUSINESS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1994 (31 years ago) |
Entity Number: | 1859382 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 111 HARRIET STREET, SYRACUSE, NY, United States, 13219 |
Principal Address: | 750 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYRACUSE BUSINESS CENTER, INC. | DOS Process Agent | 111 HARRIET STREET, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
PAMELA S LOSTY | Chief Executive Officer | 750 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-28 | 2020-10-02 | Address | 750 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2018-03-28 | Address | 750 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2016-10-03 | 2018-10-02 | Address | 750 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2016-10-03 | 2018-03-28 | Address | 750 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2000-10-05 | 2016-10-03 | Address | 225 WILKINSON ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060968 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002007599 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
180328002040 | 2018-03-28 | AMENDMENT TO BIENNIAL STATEMENT | 2016-10-01 |
161003007730 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
151124000438 | 2015-11-24 | CERTIFICATE OF AMENDMENT | 2015-11-24 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State