Name: | REED CNY BUSINESS LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2012 (13 years ago) |
Entity Number: | 4187592 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 501 W. Manchester Rd., Syracuse, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L REED | Chief Executive Officer | 501 W. MANCHESTER RD., SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
REED CNY BUSINESS LAW, P.C. | DOS Process Agent | 501 W. Manchester Rd., Syracuse, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 501 W. MANCHESTER ROAD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 501 W. MANCHESTER RD., SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2018-01-30 | 2024-01-02 | Address | 501 W. MANCHESTER ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2018-01-30 | 2024-01-02 | Address | 501 W. MANCHESTER ROAD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2017-03-17 | 2018-01-30 | Address | 247 W. FAYETTE ST., SUITE 203, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007267 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220702000372 | 2022-07-02 | BIENNIAL STATEMENT | 2022-01-01 |
200109060004 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180130006122 | 2018-01-30 | BIENNIAL STATEMENT | 2018-01-01 |
170317000074 | 2017-03-17 | CERTIFICATE OF CHANGE | 2017-03-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State