Name: | SYRACUSE SUPPLY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1904 (121 years ago) |
Date of dissolution: | 04 Jun 2013 |
Entity Number: | 25431 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | C/O HISCOCK & BARCLAY LLP, 300 SOUTH STATE STREET 10TH FL, SYRACUSE, NY, United States, 13202 |
Principal Address: | 43 COUNTY ROUTE 59, PHOENIX, NY, United States, 13135 |
Shares Details
Shares issued 0
Share Par Value 4800000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HISCOCK & BARCLAY LLP, 300 SOUTH STATE STREET 10TH FL, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
DAVID H BARCLAY | Chief Executive Officer | 43 COUNTRY ROUTE 59, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001 |
2025-04-18 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001 |
2025-04-11 | 2025-04-18 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001 |
2025-04-08 | 2025-04-11 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001 |
2025-03-05 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180427022 | 2018-04-27 | ASSUMED NAME CORP INITIAL FILING | 2018-04-27 |
130604000126 | 2013-06-04 | CERTIFICATE OF DISSOLUTION | 2013-06-04 |
120308002500 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100223002149 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
090501000443 | 2009-05-01 | CERTIFICATE OF CHANGE | 2009-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State