SUBWAY HALFMOON, INC.

Name: | SUBWAY HALFMOON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1991 (34 years ago) |
Date of dissolution: | 28 May 2004 |
Entity Number: | 1542049 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 1505 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Address: | 1505 RT #9, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION, NEIL ROHNER CHAIR | DOS Process Agent | 1505 RT #9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
NEIL A. ROHNER | Chief Executive Officer | 1505 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 1993-07-09 | Address | 1505 RT #9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1993-07-09 | Address | 1505 RT #9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1991-04-23 | 1993-01-19 | Address | 54A SAGE ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040528000710 | 2004-05-28 | CERTIFICATE OF DISSOLUTION | 2004-05-28 |
930709002478 | 1993-07-09 | BIENNIAL STATEMENT | 1993-04-01 |
930119002880 | 1993-01-19 | BIENNIAL STATEMENT | 1992-04-01 |
910423000008 | 1991-04-23 | CERTIFICATE OF INCORPORATION | 1991-04-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State