Name: | DEFENSHIELD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Feb 2017 |
Entity Number: | 2740394 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C WHITE, III - PRESIDENT | Agent | 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
WILLIAM COLLINS WHITE III | Chief Executive Officer | 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-03-07 | 2014-03-07 | Address | 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2006-03-21 | 2008-03-07 | Address | 6700 OLD COLLAMER RD, STE 118B, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2006-03-21 | 2007-09-13 | Address | 6700 OLD COLLAMER RD, STE 118B, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2004-04-01 | 2006-03-21 | Address | 101 GOODRICH AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
2004-04-01 | 2008-03-07 | Address | PO BOX 323, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170222000827 | 2017-02-22 | CERTIFICATE OF DISSOLUTION | 2017-02-22 |
140307006466 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
131127002409 | 2013-11-27 | BIENNIAL STATEMENT | 2012-03-01 |
080307003034 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
070913000305 | 2007-09-13 | CERTIFICATE OF CHANGE | 2007-09-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State