5390 HOLDING, INC.

Name: | 5390 HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1998 (27 years ago) |
Entity Number: | 2302941 |
ZIP code: | 32162 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 923 driftwood pl, THE VILLAGES, FL, United States, 32162 |
Principal Address: | 5390 SOUTH BAY ROAD, SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o charles gladziszewski | DOS Process Agent | 923 driftwood pl, THE VILLAGES, FL, United States, 32162 |
Name | Role | Address |
---|---|---|
CHARLES GLADZISZEWSKI | Chief Executive Officer | 5390 SOUTH BAY ROAD, SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 5390 SOUTH BAY ROAD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-01-17 | Address | 5390 S BAY ROAD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2023-12-18 | 2024-01-17 | Address | 5390 SOUTH BAY ROAD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 5390 SOUTH BAY ROAD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001728 | 2024-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-16 |
231218000684 | 2023-12-15 | CERTIFICATE OF AMENDMENT | 2023-12-15 |
231107001334 | 2023-11-07 | BIENNIAL STATEMENT | 2022-10-01 |
201006061489 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181003007691 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State