Search icon

MENTER, RUDIN & TRIVELPIECE, P.C.

Company Details

Name: MENTER, RUDIN & TRIVELPIECE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jan 1972 (53 years ago)
Date of dissolution: 02 Aug 2002
Entity Number: 321081
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
PETER L HUBBARD Chief Executive Officer 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
760703288
Plan Year:
2012
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-15 1998-01-29 Address 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, 13202, 3300, USA (Type of address: Chief Executive Officer)
1972-01-06 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-01-06 1995-05-15 Address 825 UNIVERSITY BLDG, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C331264-2 2003-05-13 ASSUMED NAME CORP INITIAL FILING 2003-05-13
020802000452 2002-08-02 CERTIFICATE OF MERGER 2002-08-02
020108002774 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000128002295 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980129002394 1998-01-29 BIENNIAL STATEMENT 1998-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State