SYRAMADA HOTEL CORP.

Name: | SYRAMADA HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1981 (44 years ago) |
Entity Number: | 737587 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1305 BUCKLEY RD, SYRACUSE, NY, United States, 13212 |
Principal Address: | 1305 BUCKLEY ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYRAMADA HOTEL CORP. | DOS Process Agent | 1305 BUCKLEY RD, SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
ANTHONY G. MANGANO | Chief Executive Officer | 1305 BUCKLEY RD., SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-26 | 2017-11-01 | Address | C/O RAMADA INN, 1305 BUCKLEY RD., SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2001-11-26 | 2017-11-01 | Address | 1305 BUCKLEY RD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
1993-11-04 | 2001-11-26 | Address | CARMEN EMMI, 1305 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
1992-12-18 | 2001-11-26 | Address | 1305 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1993-11-04 | Address | THE CORPORATION, 1305 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061333 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006736 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007672 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131108006390 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111114002607 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State