THE VALLEY PRESS OF SYRACUSE, INC.

Name: | THE VALLEY PRESS OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1966 (59 years ago) |
Entity Number: | 195278 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 5305 ONONDAGA RD, CAMILLUS, NY, United States, 13031 |
Address: | 5305 ONONDAGA ROAD, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL E WILLIS | Chief Executive Officer | PO BOX 15366, SYRACUSE, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5305 ONONDAGA ROAD, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2025-05-06 | Address | 5305 ONONDAGA ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2006-03-07 | 2008-02-20 | Address | 535 ONONDAGA ROAD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2025-05-06 | Address | PO BOX 15366, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2006-03-07 | Address | 4611 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
1993-05-06 | 2006-03-07 | Address | 4611 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002313 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
140407002138 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120524002951 | 2012-05-24 | BIENNIAL STATEMENT | 2012-02-01 |
100311002004 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080220003099 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State