Search icon

EAST SYRACUSE SUBURBAN AUTO SUPPLY, INC.

Company Details

Name: EAST SYRACUSE SUBURBAN AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1969 (56 years ago)
Date of dissolution: 02 Feb 2001
Entity Number: 271388
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 4435 JAMES ST, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4435 JAMES ST, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
JAMES ANTENUCCI Chief Executive Officer 4435 JAMES ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1969-01-20 1993-02-04 Address 327 MARLBOROUGH RD., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C339261-2 2003-11-13 ASSUMED NAME CORP INITIAL FILING 2003-11-13
010202000659 2001-02-02 CERTIFICATE OF DISSOLUTION 2001-02-02
990111002503 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970311002144 1997-03-11 BIENNIAL STATEMENT 1997-01-01
940309002048 1994-03-09 BIENNIAL STATEMENT 1994-01-01
930204003139 1993-02-04 BIENNIAL STATEMENT 1993-01-01
730535-5 1969-01-20 CERTIFICATE OF INCORPORATION 1969-01-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State