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
Name | Role | Address |
---|---|---|
DAVID SAXTON | Chief Executive Officer | 221 WEST BOYLSTON STREET, WEST BOYLSTON, MA, United States, 01583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1320 ROUTE 9, SCHODACK, NY, United States, 12033 |
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) |
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