Search icon

SACANDAGA ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SACANDAGA ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1098067
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 284 VANDENBURGH PT ROAD, GLOVERSVILLE, NY, United States, 12078
Principal Address: 284 VANDENBURGH PT ROAD, CLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 284 VANDENBURGH PT ROAD, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
JODIE L MANCHESTER Chief Executive Officer 284 VANDENBURGH PT ROAD, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2006-06-22 2008-07-17 Address 8 FREMONT ST, CLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
2006-06-22 2008-07-17 Address 8 FREMONT ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2006-06-22 2008-07-17 Address 8 FREMONT ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1993-02-05 2006-06-22 Address 6-8 FREMONT ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1993-02-05 2006-06-22 Address 6-8 FREMONT ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247775 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080717002437 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622002644 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040811002375 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020625002781 2002-06-25 BIENNIAL STATEMENT 2002-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State