MOB CNY CORPORATION

Name: | MOB CNY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2008 (17 years ago) |
Entity Number: | 3635725 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 614 JAMES STREET, SUITE 100, SYRACUSE, NY, United States, 13203 |
Principal Address: | 2528 ERIE BLVD E, SYRACUSE, NY, United States, 13224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORI MYERS | Chief Executive Officer | 2528 ERIE BLVD E, SYRACUSE, NY, United States, 13224 |
Name | Role | Address |
---|---|---|
ALI, PAPPAS & COX, P.C. | DOS Process Agent | 614 JAMES STREET, SUITE 100, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 2735 ERIE BLVD E, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 2528 ERIE BLVD E, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
2012-03-30 | 2024-02-01 | Address | 2735 ERIE BLVD E, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
2008-02-25 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-25 | 2024-02-01 | Address | 614 JAMES STREET, SUITE 100, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037436 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
221020003114 | 2022-10-20 | BIENNIAL STATEMENT | 2022-02-01 |
120330002270 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
080225000501 | 2008-02-25 | CERTIFICATE OF INCORPORATION | 2008-02-25 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State