KOERNER FORD OF SYRACUSE, INC.

Name: | KOERNER FORD OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2002 (23 years ago) |
Entity Number: | 2782399 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 805 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Principal Address: | 805 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LICCIARDELLO | Chief Executive Officer | 805 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
KOERNER FORD OF SYRACUSE INC | DOS Process Agent | 805 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2024-06-04 | 2024-06-04 | Address | 805 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2023-08-08 | 2023-08-08 | Address | 805 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604001795 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230808000445 | 2023-08-08 | BIENNIAL STATEMENT | 2022-06-01 |
200602060609 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006636 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603006961 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State