Search icon

AINSLEY SHARED SERVICES, INC.

Company Details

Name: AINSLEY SHARED SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1999 (26 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 2333407
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Principal Address: 185 AINSLEY DR., SYRACUSE, NY, United States, 13210
Address: 185 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG TRESNESS Chief Executive Officer 185 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 AINSLEY DRIVE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2017-01-04 2022-09-11 Address 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2012-04-24 2022-09-11 Address 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2001-02-14 2017-01-04 Address PO BOX 6729, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer)
1999-01-11 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-11 2012-04-24 Address 2030 ERIE BOULEVARD E, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000185 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
210120060543 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190205060329 2019-02-05 BIENNIAL STATEMENT 2019-01-01
170104006226 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150106006447 2015-01-06 BIENNIAL STATEMENT 2015-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State