Search icon

STATIONARY MERCHANDISING SYSTEMS, INC.

Company Details

Name: STATIONARY MERCHANDISING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1990 (35 years ago)
Date of dissolution: 25 Sep 1996
Entity Number: 1477799
ZIP code: 12010
County: Saratoga
Place of Formation: New York
Address: 2620 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2620 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
DONALD J. KORNACKI Chief Executive Officer 2620 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1995-07-17 1996-09-12 Address AMSTERDAM MALL, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1995-07-17 1996-09-12 Address 223 SPRING ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1995-07-17 1996-09-12 Address AMSTERDAM MALL, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1990-09-27 1995-07-17 Address STAR PLAZA, ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1305202 1996-09-25 DISSOLUTION BY PROCLAMATION 1996-09-25
960912002425 1996-09-12 BIENNIAL STATEMENT 1996-09-01
950717002038 1995-07-17 BIENNIAL STATEMENT 1993-09-01
900927000150 1990-09-27 CERTIFICATE OF INCORPORATION 1990-09-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State