SPECIAL RESERVE, INC.

Name: | SPECIAL RESERVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1986 (39 years ago) |
Date of dissolution: | 24 Feb 2010 |
Entity Number: | 1051894 |
ZIP code: | 13057 |
County: | Madison |
Place of Formation: | New York |
Address: | 6990 AIRWAYS PARK DR, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6990 AIRWAYS PARK DR, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
RUTH MIGLIACCIO | Chief Executive Officer | 6990 AIRWAYS PARK DR, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-22 | 2002-01-02 | Address | 6990 AIRWAYS PARK DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1998-01-22 | Address | AIRPORT RD, PO BOX 433, HAMILTON, NY, 13346, 0433, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1998-01-22 | Address | AIRPORT RD, PO BOX 433, HAMILTON, NY, 13346, 0433, USA (Type of address: Principal Executive Office) |
1993-02-09 | 1998-01-22 | Address | AIRPORT RD, PO BOX 433, HAMILTON, NY, 13346, 0433, USA (Type of address: Service of Process) |
1986-01-22 | 1993-02-09 | Address | PO BOX 197, HAMILTON, NY, 13346, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100224000336 | 2010-02-24 | CERTIFICATE OF DISSOLUTION | 2010-02-24 |
100115002506 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080108002732 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060202003423 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040108002782 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State