BON-TON OF SYRACUSE, INC.

Name: | BON-TON OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1979 (46 years ago) |
Entity Number: | 573738 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 459 BURNET AVE, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L TYRRELL | Chief Executive Officer | 459 BURNET AVE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MICHAEL L TYRRELL | DOS Process Agent | 459 BURNET AVE, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2023-10-23 | Address | 459 BURNET AVE, SYRACUSE, NY, 13202, 2302, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-10-23 | Address | 459 BURNET AVE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2023-10-23 | Address | 459 BURNET AVE, SYRACUSE, NY, 13203, 2303, USA (Type of address: Service of Process) |
2001-08-08 | 2023-10-23 | Address | 459 BURNET AVE, SYRACUSE, NY, 13202, 2302, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2001-08-08 | Address | 448 BURNER AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023001641 | 2023-10-23 | BIENNIAL STATEMENT | 2023-08-01 |
20191218001 | 2019-12-18 | ASSUMED NAME LLC INITIAL FILING | 2019-12-18 |
130806006433 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110809003162 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090803002807 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State