RESERVE SUPPLY OF CENTRAL NEW YORK, INC.

Name: | RESERVE SUPPLY OF CENTRAL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1949 (76 years ago) |
Entity Number: | 64368 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 373, SYRACUSE, NY, United States, 13206 |
Principal Address: | 200 MIDLER PARK DRIVE, PO BOX 373, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 373, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
JAMES EVANS | Chief Executive Officer | PO BOX 373, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-05 | 2016-08-18 | Shares | Share type: PAR VALUE, Number of shares: 18500, Par value: 100 |
1995-03-13 | 2018-04-11 | Address | PO BOX EASTWOOD STATION, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1992-12-15 | 2018-04-11 | Address | 200 MIDLER PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2018-04-11 | Address | PO BOX 362, SYRACUSE, NY, 13206, 0362, USA (Type of address: Chief Executive Officer) |
1990-12-17 | 2004-11-05 | Shares | Share type: PAR VALUE, Number of shares: 8500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426060324 | 2021-04-26 | BIENNIAL STATEMENT | 2019-12-01 |
180411002079 | 2018-04-11 | BIENNIAL STATEMENT | 2017-12-01 |
160818000429 | 2016-08-18 | CERTIFICATE OF AMENDMENT | 2016-08-18 |
071205002381 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
041105000789 | 2004-11-05 | CERTIFICATE OF AMENDMENT | 2004-11-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State