Search icon

SISTERS REALTY NORTH CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SARAH COHEN Chief Executive Officer PO BOX 279, 104 FULTON ST., OLD FORGE, NY, United States, 13420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 FULTON ST., OLD FORGE, NY, United States, 13420

History

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)

Filings

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