Name: | CENTRAL NEW YORK UNIVISION VIDEO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1977 (48 years ago) |
Entity Number: | 456450 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | New York |
Address: | HANCOCK & ESTABROOK, LLP, 1500 MONY TOWER II PO BOX 4976, SYRACUSE, NY, United States, 13221 |
Principal Address: | 107 TWIN OAKS DR, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE H NORTHRUP | Chief Executive Officer | 11321 US HWY 1, PMB 385, NORTH PALM BEACH, FL, United States, 33408 |
Name | Role | Address |
---|---|---|
C/O JEFFREY B. ANDRUS, ESQ. | DOS Process Agent | HANCOCK & ESTABROOK, LLP, 1500 MONY TOWER II PO BOX 4976, SYRACUSE, NY, United States, 13221 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-22 | 2014-06-18 | Address | 107 TWIN OAKS DR, SYRACUSE, NY, 13206, 1205, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2004-10-29 | Address | 107 TWIN OAKS DR, SYRACUSE, NY, 13206, 1205, USA (Type of address: Service of Process) |
1994-04-13 | 2022-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1977-11-25 | 1994-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-11-25 | 1995-03-22 | Address | 109 W. WARREN ST., 801 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140618002206 | 2014-06-18 | BIENNIAL STATEMENT | 2013-11-01 |
20130109045 | 2013-01-09 | ASSUMED NAME LLC INITIAL FILING | 2013-01-09 |
120713002274 | 2012-07-13 | BIENNIAL STATEMENT | 2011-11-01 |
100108002132 | 2010-01-08 | BIENNIAL STATEMENT | 2009-11-01 |
041029000891 | 2004-10-29 | CERTIFICATE OF AMENDMENT | 2004-10-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State