Name: | PLOWZ & MOWZ, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2018 (7 years ago) |
Entity Number: | 5358004 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 120 Madison Street, Tower II- Suite 1000, Syracuse, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
PLOWZ & MOWZ, INC. | DOS Process Agent | 120 Madison Street, Tower II- Suite 1000, Syracuse, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
WILLIAM S. MAHONEY | Chief Executive Officer | 120 MADISON STREET, TOWER II- SUITE 1000, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 120 MADISON STREET, TOWER II- SUITE 1000, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 120 MADISON STREET, TOWER II- SUITE 1000, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-06-13 | Address | 120 MADISON STREET, TOWER II- SUITE 1000, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-06-13 | Address | 120 Madison Street, Tower II- Suite 1000, Syracuse, NY, 13202, USA (Type of address: Service of Process) |
2018-06-12 | 2023-06-12 | Address | 100 EAST SENECA ST, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000246 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
230612003131 | 2023-06-12 | BIENNIAL STATEMENT | 2022-06-01 |
211221002900 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
180612000790 | 2018-06-12 | APPLICATION OF AUTHORITY | 2018-06-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State