Search icon

SYRACUSE COMMUNITY HOTEL, INC.

Company Details

Name: SYRACUSE COMMUNITY HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2015 (10 years ago)
Entity Number: 4730633
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 500 S. WARREN STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD M. RILEY Chief Executive Officer 500 S. WARREN STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
SYRACUSE COMMUNITY HOTEL, INC. DOS Process Agent 500 S. WARREN STREET, SYRACUSE, NY, United States, 13202

Legal Entity Identifier

LEI Number:
549300WUUSRPFWV6OO27

Registration Details:

Initial Registration Date:
2018-02-28
Next Renewal Date:
2019-02-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 500 S. WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 500 S. WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-05 Address 500 S. WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2023-03-01 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-05 Address 500 S. WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305001683 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230301000586 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211119000497 2021-11-19 BIENNIAL STATEMENT 2021-11-19
200204061054 2020-02-04 BIENNIAL STATEMENT 2019-03-01
150324010058 2015-03-24 CERTIFICATE OF INCORPORATION 2015-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State