MOHAWK ASSOCIATES INC.

Name: | MOHAWK ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1992 (33 years ago) |
Date of dissolution: | 04 Mar 2009 |
Entity Number: | 1643194 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1385 REGENT ST, NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN M SMITH | DOS Process Agent | 1385 REGENT ST, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
KATHLEEN M SMITH | Chief Executive Officer | 1385 REGENT ST, NISKAYUNA, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-05 | 2008-07-18 | Address | 1385 REGENT ST, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
2000-06-05 | 2008-07-18 | Address | 1385 REGENT ST, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1993-07-21 | 2008-07-18 | Address | 1385 REGENT STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 2000-06-05 | Address | 1385 REGENT STREET, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
1992-06-10 | 2000-06-05 | Address | 1385 REGENT STREET, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090304000042 | 2009-03-04 | CERTIFICATE OF DISSOLUTION | 2009-03-04 |
080718003601 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
060606002926 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040707002087 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
020604002372 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State