Name: | LONGLEY-JONES MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1969 (56 years ago) |
Entity Number: | 273435 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5000 CAMPUSWOOD DRIVE, SUITE 100, E SYRACUSE, NY, United States, 13057 |
Principal Address: | 5000 CAMPUSWOOD DRIVE, SUITE 100, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD J. MUCCI | Chief Executive Officer | 5000 CAMPUSWOOD DRIVE, SUITE 100, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
LONGLEY-JONES MANAGEMENT CORPORATION | DOS Process Agent | 5000 CAMPUSWOOD DRIVE, SUITE 100, E SYRACUSE, NY, United States, 13057 |
Number | Type | End date |
---|---|---|
10311207438 | CORPORATE BROKER | 2025-12-14 |
10991226939 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-27 | 2018-01-03 | Address | 5000 CAMPUSWOOD DRIVE SUITE 10, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2017-01-27 | 2018-01-03 | Address | 5000 CAMPUSWOOD DRIVE, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2015-04-30 | 2017-01-27 | Address | 5000 CAMPUSWOOD DRIVE SUITE 10, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1999-03-23 | 2015-04-30 | Address | 1010 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1994-03-28 | 1999-03-23 | Address | 935 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180103007387 | 2018-01-03 | BIENNIAL STATEMENT | 2017-03-01 |
170127006011 | 2017-01-27 | BIENNIAL STATEMENT | 2015-03-01 |
150430000018 | 2015-04-30 | CERTIFICATE OF CHANGE | 2015-04-30 |
130404002040 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
110404002244 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State