DETAIL OFFICE, INC.

Name: | DETAIL OFFICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2014 (11 years ago) |
Entity Number: | 4609108 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8804 Pasture Gate Lane, Baldwinsville, NY, United States, 13027 |
Principal Address: | 1224 West Genesee St., SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WESLEY HOLMAN | Chief Executive Officer | 1224 WEST GENESEE ST., SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
DETAIL OFFICE, INC. | DOS Process Agent | 8804 Pasture Gate Lane, Baldwinsville, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
WESLEY HOLMAN | Agent | 1815 LEMOYNE AVE., SYRACUSE, NY, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 1224 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 1815 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2018-07-16 | 2024-07-16 | Address | 1815 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2018-07-16 | 2024-07-16 | Address | 1815 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
2018-05-01 | 2024-07-16 | Address | 1815 LEMOYNE AVE., SYRACUSE, NY, 13208, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716004148 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
221004001901 | 2022-10-04 | BIENNIAL STATEMENT | 2022-07-01 |
180716006459 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
180501000713 | 2018-05-01 | CERTIFICATE OF CHANGE | 2018-05-01 |
180420006037 | 2018-04-20 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State