Name: | SMITH, SOVIK, KENDRICK & SUGNET P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1973 (52 years ago) |
Entity Number: | 268353 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, United States, 13202 |
Principal Address: | 250 S CLINTON ST, STE 600, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 2500
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN E HULSLANDER | Chief Executive Officer | 250 S CLINTON ST, STE 600, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-16 | 2022-12-30 | Address | 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2015-04-16 | 2022-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-10 | 2022-12-30 | Address | 250 S CLINTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2011-08-10 | 2015-04-16 | Address | 250 S CLINTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-06-15 | 2011-08-10 | Address | 250 SOUTH CLINTON STREET, SUITE 600, SYRACUSE, NY, 13202, 1252, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230001533 | 2022-12-30 | CERTIFICATE OF AMENDMENT | 2022-12-30 |
190809060215 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
170801006631 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007841 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
150416000761 | 2015-04-16 | CERTIFICATE OF AMENDMENT | 2015-04-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State