TUPNOR, INC.

Name: | TUPNOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1982 (43 years ago) |
Entity Number: | 741837 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 103 EAST WATER STREET, STE 200, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TUPNOR, INC. | DOS Process Agent | 103 EAST WATER STREET, STE 200, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
WILLIAM W PORTER SR | Chief Executive Officer | 103 EAST WATER STREET, STE 200, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-29 | 2020-12-08 | Address | 109 S WARREN ST, STE 315, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2014-12-08 | 2016-12-29 | Address | 109 S WARREN ST, STE 315, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2005-01-11 | 2020-12-08 | Address | 109 S WARREN ST, STE 315, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2000-11-29 | 2005-01-11 | Address | HOTEL SYRACUSE, 500 S WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2000-11-29 | 2005-01-11 | Address | HOTEL SYRACUSE, 500 S WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208061142 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
161229002005 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141208007390 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121217002271 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101209002319 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State