CNY ELEVATOR INSPECTIONS, INC.

Name: | CNY ELEVATOR INSPECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1999 (26 years ago) |
Date of dissolution: | 04 Mar 2016 |
Entity Number: | 2414323 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 327 W FAYETTE ST, STE 400, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 327 W FAYETTE ST, STE 400, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
JAMES E. COSBEY, PRESIDENT | Chief Executive Officer | 327 W FAYETTE ST, STE 400, SYRACUSE, NY, United States, 13202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2016-02-26 | Address | 327 W FAYETTE ST, STE 400, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2011-08-30 | 2013-08-06 | Address | 327 W FAYETTE ST, STE 400, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2006-07-24 | 2011-08-30 | Address | 126 NORTH SALINA STREET, STE 305, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2006-07-24 | 2011-08-30 | Address | 126 NORTH SALINA STREET, STE 305, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2006-07-18 | 2011-08-30 | Address | 126 NORTH SALINA STREET, STE 305, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160304000416 | 2016-03-04 | CERTIFICATE OF MERGER | 2016-03-04 |
160226006177 | 2016-02-26 | BIENNIAL STATEMENT | 2015-08-01 |
130806006412 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110830002465 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090811002141 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State