Name: | CNY SEALING & PLOWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2004 (20 years ago) |
Entity Number: | 3137163 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 319 W SECOND ST, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CENTORE | Chief Executive Officer | 319 W SECOND ST, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
CNY SEALING & PLOWING, INC. | DOS Process Agent | 319 W SECOND ST, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-07 | 2023-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-03 | 2022-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-16 | 2022-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060390 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
150625006157 | 2015-06-25 | BIENNIAL STATEMENT | 2014-12-01 |
121211006830 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101215002454 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081124002473 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State