Name: | CENTRAL NEW YORK KARATE SCHOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1972 (53 years ago) |
Date of dissolution: | 17 Jul 2023 |
Entity Number: | 245849 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 720 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN LABBATE | Chief Executive Officer | 720 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 WEST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-23 | 2023-07-17 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1995-05-18 | 2023-09-05 | Address | 720 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057, 2158, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2023-09-05 | Address | 720 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057, 2158, USA (Type of address: Service of Process) |
1972-11-02 | 2022-05-23 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1972-11-02 | 1995-05-18 | Address | 2827 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905001941 | 2023-07-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-17 |
141119006407 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121203002421 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
101115002425 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081022002402 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State