SYRACUSE OFFICE EQUIPMENT CORP.

Name: | SYRACUSE OFFICE EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1946 (79 years ago) |
Entity Number: | 58657 |
ZIP code: | 13202 |
County: | Monroe |
Place of Formation: | New York |
Address: | 375 ERIE BLVD WEST, SYRACUSE, NY, United States, 13202 |
Principal Address: | 375 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYRACUSE OFFICE EQUIPMENT CORP. | DOS Process Agent | 375 ERIE BLVD WEST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
KEVIN SWEENEY | Chief Executive Officer | 375 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 375 ERIE BLVD. WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-14 | 2023-09-14 | Address | 375 ERIE BLVD. WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-14 | 2024-05-01 | Address | 375 ERIE BLVD. WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042514 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230914000495 | 2023-09-14 | BIENNIAL STATEMENT | 2022-05-01 |
200504061012 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
160518006523 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140506006324 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State