Name: | SN DISSOLUTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1988 (37 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1237848 |
ZIP code: | 14865 |
County: | Albany |
Place of Formation: | New York |
Address: | 250 N GENESEE ST, MONTOUR FALLS, NY, United States, 14865 |
Shares Details
Shares issued 10500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHA S UNDERWOOD | Chief Executive Officer | 250 N GENESEE ST, MONTOUR FALLS, NY, United States, 14865 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 N GENESEE ST, MONTOUR FALLS, NY, United States, 14865 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 1995-05-15 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 6.25 |
1995-05-15 | 1995-05-15 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1993-04-13 | 1998-02-04 | Address | JAMES M. UNDERWOOD, JR., 250 GENESEE STREET, MONTOUR FALLS, NY, 14865, 9704, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1998-02-04 | Address | 250 NORTH GENESEE STREET, MONTOUR FALLS, NY, 14865, 9704, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1998-02-04 | Address | JAMES M. UNDERWOOD, JR., 250 GENESEE STREET, MONTOUR FALLS, NY, 14865, 9704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750101 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
020417000719 | 2002-04-17 | CERTIFICATE OF AMENDMENT | 2002-04-17 |
020225003168 | 2002-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
000308002321 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980204002183 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State