Name: | SYRATEC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 2006 (19 years ago) |
Date of dissolution: | 11 Jun 2024 |
Entity Number: | 3367727 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8812 WEDGEFIELD LANE, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8812 WEDGEFIELD LANE, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
JAMES W CAVANAUGH | Chief Executive Officer | 8812 WEDGEFIELD LANE, CICERO, NY, United States, 13039 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-05-03 | 2024-06-11 | Address | 8812 WEDGEFIELD LANE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2012-05-03 | Address | 8812 WEDGEFIELD AVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2012-05-03 | Address | 8812 WEDGEFIELD AVE, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
2006-05-26 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-26 | 2024-06-11 | Address | 8812 WEDGEFIELD LANE, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003786 | 2024-06-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-11 |
200505060881 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180502006571 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006709 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140502007065 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State