Search icon

DEWITT TOWN CENTER, INC.

Company Details

Name: DEWITT TOWN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2013 (11 years ago)
Entity Number: 4481414
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 211 N. Center Street, East Syracuse, NY, United States, 13057
Principal Address: 211 N. Center Street, 3179 Erie Blvd, East, East Syracuse, FL, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UDN91CACBGX857 4481414 US-NY GENERAL NULL No data

Addresses

Legal 3179 ERIE BLVD, EAST DEWITT, US-NY, US, 13214
Headquarters 3179 Erie Blvd East Suite 250, Syracuse, US-NY, US, 13214

Registration details

Registration Date 2019-12-18
Last Update 2023-08-04
Status DUPLICATE
Next Renewal 2020-12-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4481414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 N. Center Street, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
WILLIAM G. CLEARY Chief Executive Officer 211 N. CENTER STREET, 3179 ERIE BLVD, EAST, EAST SYRACUSE, FL, United States, 13057

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 211 N. CENTER STREET, 3179 ERIE BLVD, EAST, EAST SYRACUSE, FL, 13057, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 211 N. CENTER STREET, 3179 ERIE BLVD, EAST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2022-03-11 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-01 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-01 2024-12-18 Address 3179 ERIE BLVD, EAST DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001891 2024-12-18 BIENNIAL STATEMENT 2024-12-18
220317002534 2022-03-17 BIENNIAL STATEMENT 2021-11-01
131101000580 2013-11-01 CERTIFICATE OF INCORPORATION 2013-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State