Search icon

SAXTON OF NEW YORK INC.

Company Details

Name: SAXTON OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1990 (35 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1474056
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Principal Address: 221 WEST BOYLSTON STREET, WEST BOYLSTON, MA, United States, 01583
Address: 1320 ROUTE 9, SCHODACK, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SAXTON Chief Executive Officer 221 WEST BOYLSTON STREET, WEST BOYLSTON, MA, United States, 01583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 ROUTE 9, SCHODACK, NY, United States, 12033

History

Start date End date Type Value
1990-09-11 1993-04-23 Address 1320 ROUTE 9, SCHODACK, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1253210 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
000054009853 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930423002974 1993-04-23 BIENNIAL STATEMENT 1992-09-01
900911000212 1990-09-11 CERTIFICATE OF INCORPORATION 1990-09-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State