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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4435 JAMES ST, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
JAMES ANTENUCCI | Chief Executive Officer | 4435 JAMES ST, EAST SYRACUSE, NY, United States, 13057 |
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) |
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