CRAMER SMITH & MILLER P.C.

Name: | CRAMER SMITH & MILLER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2002 (23 years ago) |
Entity Number: | 2737020 |
ZIP code: | 13224 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3175 E GENESEE STREET, SYRACUSE, NY, United States, 13224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY KEIB SMITH | Chief Executive Officer | 3175 E GENESSE STREET, SYRACUSE, NY, United States, 13224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3175 E GENESEE STREET, SYRACUSE, NY, United States, 13224 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-22 | 2008-03-06 | Address | 3175 EAST GENESSE STREET, SYRACUSE, NY, 13224, 1609, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2008-03-06 | Address | 3175 EAST GENESEE STREET, SYRACUSE, NY, 13224, 1609, USA (Type of address: Principal Executive Office) |
2006-03-22 | 2008-03-06 | Address | 3175 EAST GENESEE STREET, SYRACUSE, NY, 13224, 1609, USA (Type of address: Service of Process) |
2004-03-24 | 2006-03-22 | Address | 892 E. BRIGHTON AVE, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
2004-03-24 | 2006-03-22 | Address | 892 E BRIGHTON AVE, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002293 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120417002732 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100331003450 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
091231000441 | 2009-12-31 | CERTIFICATE OF AMENDMENT | 2009-12-31 |
080306002308 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State