Search icon

C.N.Y. PROCESS SERVICE, INC.

Company Details

Name: C.N.Y. PROCESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2001 (24 years ago)
Entity Number: 2599681
ZIP code: 13089
County: Onondaga
Place of Formation: New York
Address: PO BOX 3003, LIVERPOOL, NY, United States, 13089
Principal Address: 7553 ELMCREST ROAD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3003, LIVERPOOL, NY, United States, 13089

Chief Executive Officer

Name Role Address
JOYCE ABOLD Chief Executive Officer 7553 ELMCREST ROAD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2025-04-10 2025-04-10 Address PO BOX 3003, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 7553 ELMCREST ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-04-10 Address PO BOX 3003, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)
2024-12-06 2024-12-06 Address PO BOX 3003, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 7553 ELMCREST ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-04-10 Address PO BOX 3003, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer)
2003-01-09 2024-12-06 Address PO BOX 3003, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer)
2003-01-09 2005-03-21 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2003-01-09 2024-12-06 Address PO BOX 3003, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410003555 2025-04-10 BIENNIAL STATEMENT 2025-04-10
241206003887 2024-12-06 BIENNIAL STATEMENT 2024-12-06
070122002678 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050321002096 2005-03-21 BIENNIAL STATEMENT 2005-01-01
030109002536 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010130000007 2001-01-30 CERTIFICATE OF INCORPORATION 2001-01-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State