Search icon

SIKORSKI'S SERVICE STATION, INC.

Company Details

Name: SIKORSKI'S SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1992 (33 years ago)
Date of dissolution: 07 Mar 2003
Entity Number: 1627046
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 33 PROSPECT STREET, AMSTERDAM, NY, United States, 12010
Principal Address: 33 PROSPECT ST, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 PROSPECT STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
FRANCIS C SIKORSKI Chief Executive Officer 33 PROSPECT ST, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1993-06-21 2002-03-28 Address 33 PROSPECT STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-06-21 2002-03-28 Address 33 PROSPECT STREET, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030307000768 2003-03-07 CERTIFICATE OF MERGER 2003-03-07
020328002263 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000417002636 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980408002136 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960416002329 1996-04-16 BIENNIAL STATEMENT 1996-04-01
930621002575 1993-06-21 BIENNIAL STATEMENT 1993-04-01
920407000593 1992-04-07 CERTIFICATE OF INCORPORATION 1992-04-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State