BANACH & TOOMEY, INC.

Name: | BANACH & TOOMEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1995 (30 years ago) |
Entity Number: | 1972858 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1239 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J TOOMEY | Chief Executive Officer | 1239 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
BANACH & TOOMEY, INC. | DOS Process Agent | 1239 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-16 | 2025-06-02 | Address | 1239 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2009-11-19 | 2020-07-16 | Address | 1239 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2009-11-19 | 2025-06-02 | Address | 1239 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2009-11-19 | Address | 1239 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1997-12-11 | 2009-11-19 | Address | 1239 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602005116 | 2025-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-02 |
200716060086 | 2020-07-16 | BIENNIAL STATEMENT | 2019-11-01 |
131210002498 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111201002996 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091119002026 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State