Search icon

SNYT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE P JONES Chief Executive Officer 192 NEWRY LN, GREENVILLE, NY, United States, 12083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 NEWRY LN, GREENVILLE, NY, United States, 12083

History

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)

Filings

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