PROCESS CONTROL, INC.
Headquarter
Name: | PROCESS CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2003 (22 years ago) |
Entity Number: | 2954386 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 111 SUNSET AVE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KETH C SYKORA | DOS Process Agent | 111 SUNSET AVE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
KEITH C SYKORA | Chief Executive Officer | 111 SUNSET AVE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-16 | 2006-02-06 | Address | 1463 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130923002062 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
110920002262 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090902002291 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
070910002533 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
060206002870 | 2006-02-06 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State