SYRACUSE PROPERTIES, INC.

Name: | SYRACUSE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2000 (25 years ago) |
Entity Number: | 2557283 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5898 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM D'AMICO | Chief Executive Officer | 5898 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5898 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
Number | Type | End date |
---|---|---|
31DA0919481 | CORPORATE BROKER | 2024-10-25 |
109907863 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 5898 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2002-08-19 | 2024-11-15 | Address | 5898 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2002-08-19 | 2024-11-15 | Address | 5898 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2000-09-27 | 2002-08-19 | Address | 7597 WINTERHAVEN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2000-09-27 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115003880 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
220121002433 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
160901006807 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140904006070 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120913006252 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State