Name: | STAMFORD GENERICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1988 (37 years ago) |
Date of dissolution: | 26 Jan 2006 |
Entity Number: | 1282666 |
ZIP code: | 13820 |
County: | Delaware |
Place of Formation: | New York |
Address: | 179 RIVER STREET, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 RIVER STREET, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
DEAN M GRAHAM | Chief Executive Officer | 21 SUNCREST TERRACE, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 1998-07-29 | Address | PO BOX P, HOBART, NY, 13788, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1998-07-29 | Address | PO BOX P, PEARL STREET, HOBART, NY, 13788, USA (Type of address: Principal Executive Office) |
1993-05-21 | 1998-07-29 | Address | PO BOX P, HOBART, NY, 13788, USA (Type of address: Service of Process) |
1988-08-05 | 1993-05-21 | Address | PEARL STREET, NEW YORK, NY, 13788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060126001194 | 2006-01-26 | CERTIFICATE OF DISSOLUTION | 2006-01-26 |
040917002028 | 2004-09-17 | BIENNIAL STATEMENT | 2004-08-01 |
020813002067 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
000807002260 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
980729002150 | 1998-07-29 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State