SERVISOFT WATER CONDITIONING, CORP.

Name: | SERVISOFT WATER CONDITIONING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1987 (38 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1179406 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 342 WOODWORTH RD, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS GREANEY | Chief Executive Officer | 342 WOODWORTH RD, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 342 WOODWORTH RD, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-26 | 1999-07-02 | Address | 342 WOODWORTH RD, HORNELL, NY, 14043, 9003, USA (Type of address: Chief Executive Officer) |
1997-06-26 | 1999-07-02 | Address | 342 WOODWORTH RD, HORNELL, NY, 14043, 9003, USA (Type of address: Principal Executive Office) |
1997-06-26 | 1999-07-02 | Address | 342 WOODWORTH RD, HORNELL, NY, 14043, 9003, USA (Type of address: Service of Process) |
1993-01-19 | 1997-06-26 | Address | 5 ORCHARD ST, CANISTEO, NY, 14823, 1203, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1997-06-26 | Address | 5 ORCHARD ST, CANISTEO, NY, 14823, 1203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808736 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090623002385 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070615002611 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050810002604 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030527002340 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State