Search icon

SN DISSOLUTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARSHA S UNDERWOOD Chief Executive Officer 250 N GENESEE ST, MONTOUR FALLS, NY, United States, 14865

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 N GENESEE ST, MONTOUR FALLS, NY, United States, 14865

History

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)

Filings

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