THE EFFECT GROUP, INC.

Name: | THE EFFECT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2003 (22 years ago) |
Entity Number: | 2910482 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 243 EAST WATER ST, Syracuse, NY, United States, 13202 |
Principal Address: | 243 EAST WATER ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 EAST WATER ST, Syracuse, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MICHAEL A BLOWERS | Chief Executive Officer | 243 EAST WATER ST, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 243 EAST WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2011-06-17 | 2023-11-27 | Address | 243 EAST WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2011-06-17 | 2023-11-27 | Address | 69 CHESTNUT ST, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
2006-10-26 | 2011-06-17 | Address | 1111 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2006-10-20 | 2011-06-17 | Address | 1111 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127003017 | 2023-11-27 | BIENNIAL STATEMENT | 2023-05-01 |
130521002191 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110617002325 | 2011-06-17 | BIENNIAL STATEMENT | 2011-05-01 |
090519002476 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
061026000740 | 2006-10-26 | CERTIFICATE OF CHANGE | 2006-10-26 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State