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
Name | Role | Address |
---|---|---|
MONIKA SHOUP | Chief Executive Officer | 6057 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
ZEE MEDICAL SERVICE | DOS Process Agent | 6057 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057 |
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) |
1998-09-29 | 2000-09-11 | 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: Chief Executive Officer) |
1995-03-27 | 1998-09-29 | Address | 6027 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1995-03-27 | 1998-09-29 | Address | 7293 DABNEY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 1998-09-29 | Address | 7293 DABNEY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
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 |
980929002190 | 1998-09-29 | BIENNIAL STATEMENT | 1998-09-01 |
960910002136 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
950327002131 | 1995-03-27 | BIENNIAL STATEMENT | 1993-09-01 |
A515466-5 | 1978-09-13 | CERTIFICATE OF INCORPORATION | 1978-09-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State