Search icon

SYRACUSE ENERGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE ENERGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2000 (25 years ago)
Date of dissolution: 18 Jul 2016
Entity Number: 2467825
ZIP code: 12205
County: Westchester
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
HERMAN SCHOPMAN Chief Executive Officer 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2011-03-08 2016-01-07 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-02-22 2011-03-08 Address 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, 77056, USA (Type of address: Service of Process)
2009-03-05 2010-02-22 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-01-24 2009-03-05 Address 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, 77056, USA (Type of address: Service of Process)
2006-02-22 2008-01-24 Address 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, 77056, 4499, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160718000404 2016-07-18 CERTIFICATE OF TERMINATION 2016-07-18
160107006312 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140102006316 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120104002034 2012-01-04 BIENNIAL STATEMENT 2012-01-01
110308001077 2011-03-08 CERTIFICATE OF CHANGE 2011-03-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State