Name: | SPIRIT & SANZONE TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1995 (30 years ago) |
Date of dissolution: | 21 Feb 2023 |
Entity Number: | 1880987 |
ZIP code: | 13057 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 6495 FLY RD, EAST SYRACUSE, NY, United States, 13057 |
Address: | 6495 FLY RD, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6495 FLY RD, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
WILLIAM X. SANZONE | Chief Executive Officer | 6495 FLY RD, PO BOX 696, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-21 | 2023-05-07 | Address | 6495 FLY RD, PO BOX 696, EAST SYRACUSE, NY, 13057, 0696, USA (Type of address: Chief Executive Officer) |
2001-01-09 | 2011-01-21 | Address | 6495 FLY RD, PO BOX 696, EAST SYRACUSE, NY, 13057, 0696, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2001-01-09 | Address | 6495 FLY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2023-05-07 | Address | 6495 FLY RD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1995-01-03 | 2023-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-01-03 | 1997-03-31 | Address | 9396 RIVER ROAD, ROUTE 49, MARCY, NY, 13403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230507000288 | 2023-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-21 |
130114006610 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110121002869 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090108002797 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070117002214 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050216002816 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030107002132 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010109002633 | 2001-01-09 | BIENNIAL STATEMENT | 2001-01-01 |
990114002301 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
970331002405 | 1997-03-31 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State