Name: | BIRD'S NEST STABLES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1992 (33 years ago) |
Date of dissolution: | 07 Jun 2018 |
Entity Number: | 1673456 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 222 NORTHLINE RD, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN C. READ, ESQ. | Agent | P.O. BOX 384, ROUTE 9P AT OAK RIDGE, SARATOGA SPRINGS, NY, 12866 |
Name | Role | Address |
---|---|---|
HELEN G CASSON | DOS Process Agent | 222 NORTHLINE RD, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
HELEN G CASSON | Chief Executive Officer | 222 NORTHLINE RD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-02 | 2006-09-25 | Address | 226 NORTHLINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 2006-09-25 | Address | 226 NORTHLINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
1996-10-02 | 2006-09-25 | Address | 226 NORTHLINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1992-10-16 | 1996-10-02 | Address | 226 NORTHLINE ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180607000722 | 2018-06-07 | CERTIFICATE OF DISSOLUTION | 2018-06-07 |
161004007567 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141007006481 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121102002049 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101021002746 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State