Name: | SYRACUSE FOOD EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1967 (58 years ago) |
Date of dissolution: | 25 Jul 2006 |
Entity Number: | 207463 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5291 ONONDAGA RD, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY M. ZAWISTOWSKI | Chief Executive Officer | 5291 ONONDAGA ROAD, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5291 ONONDAGA RD, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 1999-02-19 | Address | 845 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1999-02-19 | Address | 845 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1967-02-28 | 1993-03-01 | Address | 5291 ONONDAGA ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060725000034 | 2006-07-25 | CERTIFICATE OF DISSOLUTION | 2006-07-25 |
030318002949 | 2003-03-18 | BIENNIAL STATEMENT | 2003-02-01 |
C278096-2 | 1999-08-27 | ASSUMED NAME CORP INITIAL FILING | 1999-08-27 |
990219002395 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
970408002004 | 1997-04-08 | BIENNIAL STATEMENT | 1997-02-01 |
940223002433 | 1994-02-23 | BIENNIAL STATEMENT | 1994-02-01 |
930301003201 | 1993-03-01 | BIENNIAL STATEMENT | 1993-02-01 |
605718-5 | 1967-02-28 | CERTIFICATE OF INCORPORATION | 1967-02-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State