Name: | EAST SYRACUSE SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1931 (94 years ago) |
Date of dissolution: | 11 Apr 2024 |
Entity Number: | 41305 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | c/o Bousquet Holstein PLLC, 110 W Fayette St, Ste 1000, Syracuse, NY, United States, 13202 |
Principal Address: | ONE CHEVY DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 0
Share Par Value 125000
Type CAP
Name | Role | Address |
---|---|---|
AMBROSE BARBUTO | Chief Executive Officer | ONE CHEVY DRIVE, PO BOX 306, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o Bousquet Holstein PLLC, 110 W Fayette St, Ste 1000, Syracuse, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | ONE CHEVY DRIVE, PO BOX 306, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | ONE CHEVY DRIVE, P.O. BOX 306, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2021-11-19 | 2024-04-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 125000 |
2021-08-30 | 2021-11-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 125000 |
2021-08-30 | 2021-08-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 125000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412000272 | 2024-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-11 |
211118003246 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
130917006587 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110922003004 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090826002918 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State