Name: | TARGET GROUP OF CENTRAL NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1997 (28 years ago) |
Date of dissolution: | 05 Jun 2014 |
Entity Number: | 2183816 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 215 WYOMING ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J LEO | Chief Executive Officer | 215 WYOMING ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 WYOMING ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-04 | 2003-09-11 | Address | 7921 BOXFORD ROAD, SYRACUSE, NY, 13041, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2001-09-17 | Address | 401 WYOMING ST., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1999-10-04 | 2001-09-17 | Address | 401 WYOMING ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1997-09-25 | 1999-10-04 | Address | 401 WYOMING STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605000522 | 2014-06-05 | CERTIFICATE OF DISSOLUTION | 2014-06-05 |
060503002680 | 2006-05-03 | BIENNIAL STATEMENT | 2005-09-01 |
030911002729 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010917002054 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
991004002507 | 1999-10-04 | BIENNIAL STATEMENT | 1999-09-01 |
970925000029 | 1997-09-25 | CERTIFICATE OF INCORPORATION | 1997-09-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307685024 | 0215800 | 2004-07-20 | 2350 RTE 63, WAYLAND, NY, 14572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2004-08-02 |
Abatement Due Date | 2004-08-05 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260502 H02 |
Issuance Date | 2004-08-02 |
Abatement Due Date | 2004-08-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State