Name: | RANUCCI, DALTON & SCHENK, CPAS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2020 (5 years ago) |
Entity Number: | 5790579 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5730 COMMONS PARK, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 5730 Commons Park, East Syracuse, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5730 COMMONS PARK, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
RICHARD T RANUCCI | Chief Executive Officer | 5730 COMMONS PARK, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 5730 COMMONS PARK, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-30 | 2024-07-09 | Address | 5730 COMMONS PARK, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-07-09 | Address | 5730 COMMONS PARK, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2021-07-29 | 2023-11-30 | Address | 5730 COMMONS PARK drive, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709000989 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
231130021745 | 2023-11-30 | BIENNIAL STATEMENT | 2022-07-01 |
210729002994 | 2021-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-27 |
201120000294 | 2020-11-20 | CERTIFICATE OF CHANGE | 2020-11-20 |
200717000322 | 2020-07-17 | CERTIFICATE OF INCORPORATION | 2020-07-17 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State