Name: | SYRACUSE SAFETY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1901 (124 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 20141 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 110K SPRING ST., SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
SYRACUSE SAFETY SERVICE, INC. | DOS Process Agent | 110K SPRING ST., SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1920-02-20 | 1959-01-14 | Name | SYRACUSE-ELBRIDGE CO., INC. |
1913-12-01 | 1919-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1901-02-02 | 1920-02-20 | Name | THE SYRACUSE & ELBRIDGE GLOVE & MITTEN COMPANY |
1901-02-02 | 1975-10-28 | Address | NO STREET ADDRESS STATED, SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070430086 | 2007-04-30 | ASSUMED NAME CORP AMENDMENT | 2007-04-30 |
DP-992195 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
Z004255-4 | 1979-05-22 | ASSUMED NAME CORP INITIAL FILING | 1979-05-22 |
A269215-11 | 1975-10-28 | CERTIFICATE OF AMENDMENT | 1975-10-28 |
141164 | 1959-01-14 | CERTIFICATE OF AMENDMENT | 1959-01-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State