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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2620 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
DONALD J. KORNACKI | Chief Executive Officer | 2620 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010 |
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) |
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