Name: | DONALD F. SNYDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1961 (64 years ago) |
Date of dissolution: | 23 Dec 2015 |
Entity Number: | 134644 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 3011 PERRYVILLE ROAD, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3011 PERRYVILLE ROAD, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
PETER D. SNYDER | Chief Executive Officer | 3011 PERRYVILLE ROAD, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2009-01-02 | Address | 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
2005-02-23 | 2007-01-11 | Address | 3011 PERRYVILLE RD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2007-01-11 | Address | 3011 PERRYVILLE RD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
2005-02-23 | 2007-01-11 | Address | 3011 PERRYVILLE RD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1993-02-24 | 2005-02-23 | Address | R.D. 3, BOX 116, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151223000127 | 2015-12-23 | CERTIFICATE OF DISSOLUTION | 2015-12-23 |
150107006262 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130115006263 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110127002885 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090102002876 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State