Name: | XLVII, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2002 (23 years ago) |
Entity Number: | 2740406 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | H. P. MILE, INC., 1112 E. FAYETTE ST, SYRACUSE, NY, United States, 13210 |
Principal Address: | 1112 E FAYETTE ST, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D BRADY / HP MILE, INC | DOS Process Agent | H. P. MILE, INC., 1112 E. FAYETTE ST, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-09 | 2022-04-09 | Address | 6997 WOODCHUCK HILL ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2022-04-09 | 2022-05-06 | Address | H. P. MILE, INC., 1112 E. FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2022-04-09 | 2022-05-06 | Name | AVIA PERVIA, INC. |
2022-04-08 | 2022-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-03 | 2022-04-09 | Address | H. P. MILE, INC., 1112 E. FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220506000834 | 2022-05-05 | CERTIFICATE OF AMENDMENT | 2022-05-05 |
220409001090 | 2022-04-08 | CERTIFICATE OF AMENDMENT | 2022-04-08 |
220329001560 | 2022-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
170503007315 | 2017-05-03 | BIENNIAL STATEMENT | 2016-03-01 |
140312006512 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State