JANICE SNYDER REALTY, INC.

Name: | JANICE SNYDER REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1989 (36 years ago) |
Date of dissolution: | 05 Jun 2024 |
Entity Number: | 1320588 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 120 SHELDON AVENUE, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANICE SNYDER | Chief Executive Officer | 120 SHELDON AVENUE, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
JANICE SNYDER | DOS Process Agent | 120 SHELDON AVENUE, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-09 | 2024-06-10 | Address | 120 SHELDON AVENUE, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
2007-02-09 | 2024-06-10 | Address | 120 SHELDON AVENUE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1997-02-24 | 2007-02-09 | Address | 120 SHELDON AVE, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1997-02-24 | 2007-02-09 | Address | 120 SHELDON AVE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1997-02-24 | 2007-02-09 | Address | 120 SHELDON AVE, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003168 | 2024-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-05 |
130201006419 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
090724002110 | 2009-07-24 | BIENNIAL STATEMENT | 2009-01-01 |
070209002854 | 2007-02-09 | BIENNIAL STATEMENT | 2007-01-01 |
050316002462 | 2005-03-16 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State