Search icon

SYRACUSE REAL ESTATE, INC.

Print

Details

Entity Number 1892071

Status Active

NameSYRACUSE REAL ESTATE, INC.

CountyOnondaga

Date of registration 06 Feb 1995 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7252 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Address ZIP code 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL D. JESMER

DOS Process Agent

7252 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address

MICHAEL JESMER

Chief Executive Officer

7252 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value

1999-02-12

2003-02-07

Address

6443 RIDINGS ROAD, SUITE #108, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

1999-02-12

2003-02-07

Address

6443 RIDINGS ROAD, SUITE 3108, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)

1999-02-12

2003-02-07

Address

6443 RIDINGS ROAD, SUITE #108, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

1997-02-25

1999-02-12

Address

6103 E MALLOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

1997-02-25

1999-02-12

Address

7173 DIAMOND, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

1995-02-06

1999-02-12

Address

6103 E. MALLOY RD., E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030207002242

2003-02-07

BIENNIAL STATEMENT

2003-02-01

010212002292

2001-02-12

BIENNIAL STATEMENT

2001-02-01

990212002254

1999-02-12

BIENNIAL STATEMENT

1999-02-01

970225002061

1997-02-25

BIENNIAL STATEMENT

1997-02-01

950206000461

1995-02-06

CERTIFICATE OF INCORPORATION

1995-02-06

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts