Name: | SANDY'S BUMPER MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1977 (48 years ago) |
Entity Number: | 440521 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 120 WALL ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDOR J BOZO | Chief Executive Officer | 120 WALL ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 WALL ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 1997-07-18 | Address | 120 WALL STREET, SYRACUSE, NY, 13204, 2182, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1997-07-18 | Address | 120 WALL STREET, SYRACUSE, NY, 13204, 2182, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1997-07-18 | Address | 120 WALL STREET, SYRACUSE, NY, 13204, 2182, USA (Type of address: Service of Process) |
1977-07-06 | 1993-04-15 | Address | 120 WALL ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130719002249 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110722002634 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
20100819059 | 2010-08-19 | ASSUMED NAME CORP INITIAL FILING | 2010-08-19 |
090703002606 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070719002972 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State