SYRSTONE, INC.
Headquarter
Name: | SYRSTONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1972 (53 years ago) |
Entity Number: | 242375 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7395 TAFT PARK DRIVE, --, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BETH BELLINGER | Chief Executive Officer | 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
SYRSTONE, INC. | DOS Process Agent | 7395 TAFT PARK DRIVE, --, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-09-03 | Address | 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 7395 TAFT PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-21 | 2024-09-03 | Address | NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000353 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
231121000191 | 2023-11-21 | BIENNIAL STATEMENT | 2022-09-01 |
220110000961 | 2022-01-10 | AMENDMENT TO BIENNIAL STATEMENT | 2022-01-10 |
211231001130 | 2021-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-30 |
211124001027 | 2021-11-23 | CERTIFICATE OF AMENDMENT | 2021-11-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State