Name: | EDWARD GREEN, CERTIFIED PUBLIC ACCOUNTANT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1973 (52 years ago) |
Date of dissolution: | 02 May 2005 |
Entity Number: | 263253 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 900 ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD GREEN | Chief Executive Officer | 900 ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-28 | 2003-05-19 | Address | 900 LINCOLN CENTER, SYRACUSE, NY, 13202, 1387, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2003-05-19 | Address | 900 LINCOLN CENTER, SYRACUSE, NY, 13202, 1387, USA (Type of address: Principal Executive Office) |
1995-04-28 | 2003-05-19 | Address | 900 LINCOLN CENTER, SYRACUSE, NY, 13202, 1387, USA (Type of address: Service of Process) |
1989-12-11 | 2000-07-03 | Name | GREEN & SEIFTER, CERTIFIED PUBLIC ACCOUNTANTS, P.C. |
1982-02-01 | 1989-12-11 | Name | GREEN & SEIFTER, C.P.A'S, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050502001233 | 2005-05-02 | CERTIFICATE OF DISSOLUTION | 2005-05-02 |
030519002662 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
010615002566 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
000703000205 | 2000-07-03 | CERTIFICATE OF AMENDMENT | 2000-07-03 |
990615002633 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State