Name: | SYRACUSE COMMERCIAL FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2000 (25 years ago) |
Entity Number: | 2464304 |
ZIP code: | 13167 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 121 SLOSSON ROAD, W. MONROE, NY, United States, 13167 |
Principal Address: | 203A BAGG STREET, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN PRUSIK | Chief Executive Officer | 121 SLOSSON ROAD, W MONROE, NY, United States, 13167 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 SLOSSON ROAD, W. MONROE, NY, United States, 13167 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-10 | 2015-05-26 | Address | 203A BAGG STREET, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2008-01-15 | 2010-01-27 | Address | 4261 GATES ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office) |
2008-01-15 | 2012-02-10 | Address | 203B BAGG STREET, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2006-05-15 | 2008-01-15 | Address | 203B BAGG ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2006-05-15 | 2008-01-15 | Address | 203B BAGG ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150526000850 | 2015-05-26 | CERTIFICATE OF AMENDMENT | 2015-05-26 |
140227002494 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120210002372 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100127002127 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080115002605 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State