Name: | SISTERS REALTY SOUTH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1985 (39 years ago) |
Date of dissolution: | 09 Feb 2009 |
Entity Number: | 1043652 |
ZIP code: | 13420 |
County: | Herkimer |
Place of Formation: | New York |
Address: | PO BOX 279, 104 FULTON ST, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH COHEN | Chief Executive Officer | PO BOX 279, OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 279, 104 FULTON ST, OLD FORGE, NY, United States, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-29 | 2006-01-11 | Address | 104 FULTON ST, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2003-12-29 | 2006-01-11 | Address | PO BOX 279, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2003-12-29 | 2006-01-11 | Address | PO BOX 279, 104 FULTON ST, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office) |
2001-10-30 | 2003-12-29 | Address | PO BOX 279, 104 FULTON ST., OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2001-10-30 | 2003-12-29 | Address | PO BOX 279, 104 FULTON ST., OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090209000582 | 2009-02-09 | CERTIFICATE OF DISSOLUTION | 2009-02-09 |
071114002956 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060111002835 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031229002148 | 2003-12-29 | BIENNIAL STATEMENT | 2003-11-01 |
011030002427 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State