Entity Number 1142458
Status Inactive
NameS.N.C.S., INC.
CountyOnondaga
Date of registration 09 Dec 1987 (37 years ago) 09 Dec 1987
Date of dissolution 12 Apr 1999 12 Apr 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address MONEY TOWER 1, PO BOX 4976, SYRACUSE, NY, United States, 13221
Address ZIP code
Principal Address 100 CLINTON SQUARE SUITE 101, SYRACUSE, NY, United States, 13202
Principal Address ZIP code 13202
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O HANCOCK & ESTABROOK
DOS Process Agent
MONEY TOWER 1, PO BOX 4976, SYRACUSE, NY, United States, 13221
DAVID A.A. RIDINGS
Chief Executive Officer
100 CLINTON SQUARE SUITE 101, SYRACUSE, NY, United States, 13202
1993-01-28
1994-01-11
Address
POB 4976, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer)
1993-01-28
1994-01-11
Address
MONEY TOWER 1, POB 4976, SYRACUSE, NY, 13221, USA (Type of address: Principal Executive Office)
1993-01-28
1994-01-11
Address
MONEY TOWER 1, POB 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1987-12-09
1993-01-28
Address
MONY TOWER 1, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
990412000437
1999-04-12
CERTIFICATE OF DISSOLUTION
1999-04-12
980113002436
1998-01-13
BIENNIAL STATEMENT
1997-12-01
940111002793
1994-01-11
BIENNIAL STATEMENT
1993-12-01
930128002840
1993-01-28
BIENNIAL STATEMENT
1992-12-01
B576860-2
1987-12-09
CERTIFICATE OF INCORPORATION
1987-12-09
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts