Search icon

THE ADDED TOUCH OF CNY, INC.

Company Details

Name: THE ADDED TOUCH OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1984 (41 years ago)
Date of dissolution: 22 Feb 2001
Entity Number: 937886
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 129 WALTON STREET, SYRACUSE, NY, United States, 13202
Principal Address: 129 WALTON ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 WALTON STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
CONNIE D'EREDITA Chief Executive Officer 129 WALTON ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1996-08-19 1998-07-28 Address 127 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1996-08-19 1998-07-28 Address 127 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1996-08-19 1997-04-08 Address 127 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1993-04-26 1996-08-19 Address 245 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-04-26 1996-08-19 Address 245 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1993-04-26 1996-08-19 Address 245 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1984-08-17 1993-04-26 Address 212 EMERALD DR., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010222000163 2001-02-22 CERTIFICATE OF DISSOLUTION 2001-02-22
000804002089 2000-08-04 BIENNIAL STATEMENT 2000-08-01
980728002083 1998-07-28 BIENNIAL STATEMENT 1998-08-01
970408000107 1997-04-08 CERTIFICATE OF AMENDMENT 1997-04-08
960819002230 1996-08-19 BIENNIAL STATEMENT 1996-08-01
000053004113 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930426002122 1993-04-26 BIENNIAL STATEMENT 1992-08-01
B133843-2 1984-08-17 CERTIFICATE OF INCORPORATION 1984-08-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State