Name: | 226 RICHMOND AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2006 (19 years ago) |
Entity Number: | 3320632 |
ZIP code: | 13218 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 11997, SYRACUSE, NY, United States, 13218 |
Principal Address: | 110 JEWELL DR, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE STIRPE | Chief Executive Officer | PO BOX 11997, SYRACUSE, NY, United States, 13218 |
Name | Role | Address |
---|---|---|
LAWRENCE STIRPE | DOS Process Agent | PO BOX 11997, SYRACUSE, NY, United States, 13218 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2011-01-27 | Address | PO BOX 11997, SYRACUSE, NY, 13218, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2011-01-27 | Address | 110 JEWELL DR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2011-01-27 | Address | PO BOX 11997, SYRACUSE, NY, 13218, USA (Type of address: Service of Process) |
2006-02-14 | 2009-01-14 | Address | C/O PATRICK J. HABER ESQ., 250 HARRISON STREET, STE.302, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110127002520 | 2011-01-27 | BIENNIAL STATEMENT | 2010-02-01 |
090114002624 | 2009-01-14 | BIENNIAL STATEMENT | 2008-02-01 |
060214000930 | 2006-02-14 | CERTIFICATE OF INCORPORATION | 2006-02-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State