Search icon

CYNDONLOCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYNDONLOCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1912 (113 years ago)
Date of dissolution: 08 Sep 2009
Entity Number: 30604
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 623 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
CHRISTOPHER MARTIN Chief Executive Officer PO BOX 1165, SYRACUSE, NY, United States, 13201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 623 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1993-09-07 2008-11-12 Address 623 WEST FAYETTE STREET, SYRACUSE, NY, 13204, 1165, USA (Type of address: Chief Executive Officer)
1992-12-22 1993-09-07 Address 119 BROOKVIEW LANE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1935-01-23 1992-12-22 Address 229 EAST GENESEE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1934-05-09 2008-12-09 Name C. A. REEVE PAINT CO., INC.
1912-05-01 1934-05-09 Name C. A. REEVE & CO., INC.

Filings

Filing Number Date Filed Type Effective Date
090908000667 2009-09-08 CERTIFICATE OF DISSOLUTION 2009-09-08
081209000198 2008-12-09 CERTIFICATE OF AMENDMENT 2008-12-09
081112003088 2008-11-12 BIENNIAL STATEMENT 2008-05-01
980514002043 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960529002218 1996-05-29 BIENNIAL STATEMENT 1996-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State