STRAIGHTLINE SERVICE CORP.

Name: | STRAIGHTLINE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1971 (54 years ago) |
Entity Number: | 312326 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 503 GORDON AVE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODGER A WALKER | Chief Executive Officer | 503 GORDON AVE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 503 GORDON AVE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2001-08-20 | Address | RR4 BOX 551, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1999-10-08 | 2001-08-20 | Address | RR4 BOX 551, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1999-10-08 | 2001-08-20 | Address | RR4 BOX 551, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1993-09-08 | 1999-10-08 | Address | RR 4, BOX 551, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1999-10-08 | Address | RR 4, BOX 551, NORTH PETERBORO STREET, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061218023 | 2006-12-18 | ASSUMED NAME CORP INITIAL FILING | 2006-12-18 |
051012002927 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
040108002208 | 2004-01-08 | BIENNIAL STATEMENT | 2003-08-01 |
010820002274 | 2001-08-20 | BIENNIAL STATEMENT | 2001-08-01 |
991008002210 | 1999-10-08 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State