Search icon

SHOUP PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHOUP PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1978 (47 years ago)
Date of dissolution: 11 Apr 2006
Entity Number: 510170
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: ZEE MEDICAL SERVICE CO, 6057 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057
Address: 6057 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 50000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MONIKA SHOUP Chief Executive Officer 6057 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
ZEE MEDICAL SERVICE DOS Process Agent 6057 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2002-09-04 2004-10-25 Address 6057 CORPORATE DRIVE, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2000-09-11 2004-10-25 Address 8818 RIVER RD., BALDWINSVILLE, NY, 13007, USA (Type of address: Chief Executive Officer)
2000-09-11 2004-10-25 Address ZEE MEDICAL SERVICE CO., 6057 CORPORATE DR., E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2000-09-11 2002-09-04 Address 6057 CORPORATE DRIVE, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1998-09-29 2000-09-11 Address 3213 FAR REACH DR, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150813050 2015-08-13 ASSUMED NAME CORP INITIAL FILING 2015-08-13
060411000989 2006-04-11 CERTIFICATE OF MERGER 2006-04-11
041025002192 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020904002169 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000911002667 2000-09-11 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State