Name: | SYRACUSE CARD COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1948 (77 years ago) |
Date of dissolution: | 09 Jul 2010 |
Entity Number: | 61414 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1632 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1632 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
SUSAN B. BETTER | Chief Executive Officer | PO BOX 6009, SYRACUSE, NY, United States, 13217 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2008-06-06 | Address | 1632 ERIE BLVD EAST, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2006-06-27 | Address | 1632 ERIE BLVD EAST, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2008-06-06 | Address | 1632 ERIE BLVD EAST, SYRACUSE, NY, 13217, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2008-06-06 | Address | 1632 ERIE BLVD EAST, SYRACUSE, NY, 13217, USA (Type of address: Service of Process) |
1995-05-24 | 1995-07-21 | Address | P.O. BOX 6009, 1632 ERIE BLVD. EAST, SYRACUSE, NY, 13217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100709000534 | 2010-07-09 | CERTIFICATE OF DISSOLUTION | 2010-07-09 |
080606002467 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060627002796 | 2006-06-27 | BIENNIAL STATEMENT | 2006-06-01 |
040630002306 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020521002230 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State