ECLECTIBLES INC.

Name: | ECLECTIBLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1997 (28 years ago) |
Entity Number: | 2107650 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 689 N CLINTON STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA PIRRO | Chief Executive Officer | LISA LIMITED, 689 N CLINTON ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 689 N CLINTON STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | LSIA LIMITED, 129 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | LISA LIMITED, 129 WALTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | LISA LIMITED, 689 N CLINTON ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | LISA LIMITED, 129 WALTON STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004291 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240815002810 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
110121002867 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090115002844 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
061222002596 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State