Search icon

SADDLERIDGE LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: SADDLERIDGE LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1991 (34 years ago)
Date of dissolution: 15 Aug 2005
Entity Number: 1546128
ZIP code: 13138
County: Onondaga
Place of Formation: New York
Address: 6983 CLEMATIS CIRCLE, PO BOX 178, POMPEY, NY, United States, 13138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDRAS JUHASZ DOS Process Agent 6983 CLEMATIS CIRCLE, PO BOX 178, POMPEY, NY, United States, 13138

Chief Executive Officer

Name Role Address
ANDRAS JUHASZ Chief Executive Officer 6983 CLEMATIS CIRCLE, PO BOX 178, POMPEY, NY, United States, 13138

History

Start date End date Type Value
2001-05-31 2003-05-02 Address 2590 SEABURY DR, PO BOX 178, POMPEY, NY, 13138, 0178, USA (Type of address: Service of Process)
2001-05-31 2003-05-02 Address 2590 SEABURY DR, PO BOX 178, POMPEY, NY, 13138, 0178, USA (Type of address: Chief Executive Officer)
2001-05-31 2003-05-02 Address 2590 SEABURY DR, PO BOX 178, POMPEY, NY, 13138, 0178, USA (Type of address: Principal Executive Office)
1997-06-11 2001-05-31 Address 6973 CLEMATIS CIRCLE, PO BOX 178, POMPEY, NY, 13138, USA (Type of address: Service of Process)
1997-06-11 2001-05-31 Address 6973 CLEMATIS CIRCLE, PO BOX 178, POMPEY, NY, 13138, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050815001221 2005-08-15 CERTIFICATE OF DISSOLUTION 2005-08-15
050620002641 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030502002372 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010531002638 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990517002121 1999-05-17 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State