Name: | SHORTSLEF HOMES SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1985 (40 years ago) |
Date of dissolution: | 14 Dec 2022 |
Entity Number: | 1041003 |
ZIP code: | 13074 |
County: | Oswego |
Place of Formation: | New York |
Address: | 65 SUNRISE DRIVE, HANNIBAL, NY, United States, 13074 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS H SHORTSLEF | Chief Executive Officer | 65 SUNRISE DR, HANNIBAL, NY, United States, 13074 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 SUNRISE DRIVE, HANNIBAL, NY, United States, 13074 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-10 | 2023-04-02 | Address | 65 SUNRISE DR, HANNIBAL, NY, 13074, USA (Type of address: Chief Executive Officer) |
2003-01-08 | 2009-02-10 | Address | 65 SUNRISE DR, HANNIBAL, NY, 13074, USA (Type of address: Chief Executive Officer) |
2001-01-16 | 2003-01-08 | Address | 65 SUNRISE DRIVE, HANNIBAL, NY, 13074, USA (Type of address: Chief Executive Officer) |
2001-01-16 | 2023-04-02 | Address | 65 SUNRISE DRIVE, HANNIBAL, NY, 13074, USA (Type of address: Service of Process) |
1997-05-21 | 2001-01-16 | Address | 80 DURBIN RD, HANNIBAL, NY, 13074, USA (Type of address: Chief Executive Officer) |
1997-05-21 | 2001-01-16 | Address | 80 DURBIN RD, HANNIBAL, NY, 13074, USA (Type of address: Service of Process) |
1997-05-21 | 2001-01-16 | Address | 80 DURBIN RD, HANNIBAL, NY, 13074, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1997-05-21 | Address | RD #1, DURBIN ROAD, HANNIBAL, NY, 13074, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1997-05-21 | Address | RD #1, DURBIN ROAD, HANNIBAL, NY, 13074, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1997-05-21 | Address | RD #1, DURBIN ROAD, HANNIBAL, NY, 13074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230402000205 | 2022-12-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-14 |
090210002894 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
030108002893 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010116002476 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
990309002496 | 1999-03-09 | BIENNIAL STATEMENT | 1999-01-01 |
970521002084 | 1997-05-21 | BIENNIAL STATEMENT | 1997-01-01 |
940214002615 | 1994-02-14 | BIENNIAL STATEMENT | 1994-01-01 |
930513002587 | 1993-05-13 | BIENNIAL STATEMENT | 1993-01-01 |
B178003-5 | 1985-01-02 | CERTIFICATE OF INCORPORATION | 1985-01-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State