Search icon

S.N.C.S., INC.

Print

Details

Entity Number 1142458

Status Inactive

NameS.N.C.S., INC.

CountyOnondaga

Date of registration 09 Dec 1987 (37 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O HANCOCK & ESTABROOK

DOS Process Agent

MONEY TOWER 1, PO BOX 4976, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address

DAVID A.A. RIDINGS

Chief Executive Officer

100 CLINTON SQUARE SUITE 101, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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