PE - GOAL LINE, INC.

Name: | PE - GOAL LINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1995 (30 years ago) |
Entity Number: | 1967521 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4488 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219 |
Principal Address: | 4488 ONONDAGA BLVD., SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD W SCHOLL | Chief Executive Officer | 4488 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
PE - GOAL LINE, INC. | DOS Process Agent | 4488 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-29 | 2013-10-16 | Address | 1732 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2003-09-29 | 2013-10-16 | Address | 1732 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2003-09-29 | 2013-10-16 | Address | 1732 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2000-11-24 | 2003-09-29 | Address | 100 CLINTON SQUARE, SUITE 403, 126 NORTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1997-11-19 | 2003-09-29 | Address | 100 CLINTON SQUARE, SUITE 403, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151001006226 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131016006666 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111020002204 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091022002741 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071018002451 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State