Name: | SISTERS REALTY NORTH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1985 (39 years ago) |
Date of dissolution: | 23 Apr 2003 |
Entity Number: | 1043776 |
ZIP code: | 13420 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 104 FULTON ST., OLD FORGE, NY, United States, 13420 |
Principal 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, 104 FULTON ST., OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 FULTON ST., OLD FORGE, NY, United States, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2001-10-30 | Address | P.O. BOX 279, OLD FORGE, NY, 13420, 0279, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2001-10-30 | Address | FULTON ST., P.O. BOX 279, OLD FORGE, NY, 13420, 0279, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2001-10-30 | Address | FULTON ST., P.O. BOX 279, OLD FORGE, NY, 13420, 0279, USA (Type of address: Service of Process) |
1985-11-27 | 1993-01-19 | Address | 6333 NORTH SCOTTSDALE, RD. CASITA 25, SCOTTSDALE, AZ, 85253, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030423000280 | 2003-04-23 | CERTIFICATE OF DISSOLUTION | 2003-04-23 |
011030002424 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
000121002655 | 2000-01-21 | BIENNIAL STATEMENT | 1999-11-01 |
971107002110 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
931103002041 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
930119002317 | 1993-01-19 | BIENNIAL STATEMENT | 1992-11-01 |
B293791-3 | 1985-11-27 | CERTIFICATE OF INCORPORATION | 1985-11-27 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State