Name: | PASS & SEYMOUR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1901 (124 years ago) |
Entity Number: | 20828 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 50 BOYD AVENUE, SYRACUSE, NY, United States, 13221 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 3000000
Type CAP
Name | Role | Address |
---|---|---|
PASS & SEYMOUR, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAVI RAMANATHAN | Chief Executive Officer | 50 BOYD AVENUE, SYRACUSE, NY, United States, 13221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 50 BOYD AVENUE, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-02 | 2023-08-01 | Address | 50 BOYD AVENUE, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009511 | 2023-08-01 | BIENNIAL STATEMENT | 2023-07-01 |
210720001321 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190702060670 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-294 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State