B2P SYRACUSE, INC.

Name: | B2P SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2001 (24 years ago) |
Date of dissolution: | 02 Jun 2016 |
Entity Number: | 2678865 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6711 TOWPATH RD / SUITE 100, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINUS R DIRNBERGER | Chief Executive Officer | 6711 TOWPATH RD, STE 100, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6711 TOWPATH RD / SUITE 100, E SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-23 | 2005-11-10 | Address | 6711 TOWPATH RD / SUITE 100, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2001-09-10 | 2004-02-23 | Address | 3 CHRISTY LANE, SPARTA, NJ, 07871, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160602000637 | 2016-06-02 | CERTIFICATE OF DISSOLUTION | 2016-06-02 |
131001006521 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
110921002387 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090827002372 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070910002708 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State