Name: | SNYT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1990 (35 years ago) |
Date of dissolution: | 07 Apr 2005 |
Entity Number: | 1416804 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | 192 NEWRY LN, GREENVILLE, NY, United States, 12083 |
Principal Address: | COUNTRY RTE 67, FREEHOLD, NY, United States, 12431 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE P JONES | Chief Executive Officer | 192 NEWRY LN, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 NEWRY LN, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-22 | 2001-12-20 | Address | BOX 134 D, NEWRY LANE, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
1993-03-04 | 2001-12-20 | Address | NEWRY LANE, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2001-12-20 | Address | NORTH RD., COUNTRY RT 50, NORTON HILL, NY, 12135, USA (Type of address: Principal Executive Office) |
1990-01-24 | 1994-02-22 | Address | BOX 134 D, NEWRY LANE, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050407000318 | 2005-04-07 | CERTIFICATE OF DISSOLUTION | 2005-04-07 |
011220002465 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000126002501 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
980113002616 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940222002225 | 1994-02-22 | BIENNIAL STATEMENT | 1994-01-01 |
930304002184 | 1993-03-04 | BIENNIAL STATEMENT | 1993-01-01 |
C099813-3 | 1990-01-24 | CERTIFICATE OF INCORPORATION | 1990-01-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State