Name: | SALISBURY GENERAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1991 (34 years ago) |
Entity Number: | 1499553 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 485 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 485 MADISON AVENUE, ATT: HYMAN GROSS, ESQ., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SALISBURY GENERAL CORPORATION, ILLINOIS | CORP_56968822 | ILLINOIS |
Name | Role | Address |
---|---|---|
RONALD J OGITZ | Chief Executive Officer | 485 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STONEHENGE CAPITAL CORPORATION | DOS Process Agent | 485 MADISON AVENUE, ATT: HYMAN GROSS, ESQ., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030117002335 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010531000357 | 2001-05-31 | ANNULMENT OF DISSOLUTION | 2001-05-31 |
DP-1145336 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
940322002124 | 1994-03-22 | BIENNIAL STATEMENT | 1994-01-01 |
910104000308 | 1991-01-04 | CERTIFICATE OF INCORPORATION | 1991-01-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State