DESTINY USA LAND COMPANY, INC.

Name: | DESTINY USA LAND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2004 (21 years ago) |
Entity Number: | 3021050 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4 CLINTON SQUARE, 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 | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
STEPHEN J. CONGEL | Chief Executive Officer | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-06-09 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2024-04-02 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-06-09 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609003841 | 2025-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-02 |
240402002011 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220427000917 | 2022-04-27 | BIENNIAL STATEMENT | 2022-04-27 |
200324002013 | 2020-03-24 | BIENNIAL STATEMENT | 2020-03-01 |
180402002063 | 2018-04-02 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State