Search icon

PAS PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1979 (46 years ago)
Date of dissolution: 19 Nov 2009
Entity Number: 561251
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 623 ONEIDA STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 623 ONEIDA STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
PATRICIA A. SAVAGE Chief Executive Officer 623 ONEIDA STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2002-04-22 2009-04-08 Address 5009 NORTH EAGLE VILLAGE ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1993-02-02 2009-04-08 Address 240 TALLMAN STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-02-02 2009-04-08 Address 240 TALLMAN STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-02-02 2002-04-22 Address 240 TALLMAN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1979-06-04 1993-02-02 Address 623 ONEIDA ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190910060 2019-09-10 ASSUMED NAME LLC INITIAL FILING 2019-09-10
091119000935 2009-11-19 CERTIFICATE OF DISSOLUTION 2009-11-19
090408002420 2009-04-08 BIENNIAL STATEMENT 2007-06-01
020422000287 2002-04-22 CERTIFICATE OF CHANGE 2002-04-22
020403000201 2002-04-03 CERTIFICATE OF AMENDMENT 2002-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State