Search icon

SILVER LINING DRAPERIES,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER LINING DRAPERIES,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1991 (34 years ago)
Date of dissolution: 18 Oct 2007
Entity Number: 1552197
ZIP code: 37377
County: Schenectady
Place of Formation: New York
Address: 2589 BRISTLECONE LN, SIGNAL MOUNTAIN, TN, United States, 37377
Principal Address: 2589 BRISTLECONE LN, SINNAL MOUNTAIN, TN, United States, 37377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE MARIE STONE Chief Executive Officer 2589 BRISTLECONE LN, SIGNAL MOUNTAIN, TN, United States, 37377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2589 BRISTLECONE LN, SIGNAL MOUNTAIN, TN, United States, 37377

History

Start date End date Type Value
2003-05-29 2005-09-20 Address 2 BRITTANY OAKS, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2001-06-15 2005-09-20 Address 1566 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
2001-06-15 2005-09-20 Address 1566 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2001-06-15 2003-05-29 Address 3 KIMBERLY COURT, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-06-30 2001-06-15 Address 3 KIMBERLY COURT, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071018000396 2007-10-18 CERTIFICATE OF DISSOLUTION 2007-10-18
050920002104 2005-09-20 BIENNIAL STATEMENT 2005-06-01
030529002866 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010615002498 2001-06-15 BIENNIAL STATEMENT 2001-06-01
970530002467 1997-05-30 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State