Name: | SANGAMON MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1960 (65 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 129251 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 58 COLUMBIA ST, BOX 467, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLA FISHER | Chief Executive Officer | 58 COLUMBIA ST, BOX 467, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 COLUMBIA ST, BOX 467, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
1960-06-01 | 1993-01-20 | Address | 58 COLUMBIA ST., COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112896 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100722002880 | 2010-07-22 | BIENNIAL STATEMENT | 2010-06-01 |
040714002224 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
020611002659 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
001005002437 | 2000-10-05 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State