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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
PETER L HUBBARD | Chief Executive Officer | 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, United States, 13202 |
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) |
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