Name: | ERIC MOWER AND ASSOCIATES/CHARLOTTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2004 (21 years ago) |
Entity Number: | 3069523 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOWER OF CHARLOTTE, INC. | DOS Process Agent | 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
STEPHANIE CROCKETT | Chief Executive Officer | 211 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2018-09-18 | 2024-06-05 | Address | 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2010-07-02 | 2018-09-18 | Address | 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2010-07-02 | 2018-09-18 | Address | 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2010-07-02 | 2024-06-05 | Address | 211 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000957 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220614002119 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200603061666 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180918006283 | 2018-09-18 | BIENNIAL STATEMENT | 2018-06-01 |
140605006041 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State