Search icon

BYRNE, COSTELLO & PICKARD, P.C.

Company Details

Name: BYRNE, COSTELLO & PICKARD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 1970 (55 years ago)
Entity Number: 298836
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: TOWER I SUITE 1600 100 MADISON, SYRACUSE, NY, United States, 13202
Principal Address: 100 MADISON ST, STE 1600, TOWER 1, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F. SCOTT MOLNAR Chief Executive Officer 100 MADISON ST, STE 1600, TOWER 1, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
BYRNE, COSTELLO & PICKARD, P.C. DOS Process Agent TOWER I SUITE 1600 100 MADISON, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2010-11-19 2014-11-03 Address 100 MADISON ST, STE 1600, TOWER 1, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2009-03-17 2020-11-02 Address 100 MADISON ST.,TOWER 1,S-1600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-11-01 2009-03-17 Address STE 800 TOWER I, 100 MADISON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-11-01 2010-11-19 Address STE 800 TOWER I, 100 MADISON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2006-11-01 2010-11-19 Address STE 800 TOWER I, 100 MADISON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102062237 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006439 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006140 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006121 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121127006046 2012-11-27 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State