Search icon

SAVE-ON SUPPLIES, INC.

Company Details

Name: SAVE-ON SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1993 (32 years ago)
Date of dissolution: 22 Mar 2000
Entity Number: 1705830
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 30 CRABAPPLE DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STEINHURST Chief Executive Officer 30 CRABAPPLE DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CRABAPPLE DRIVE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
1997-04-23 1999-02-25 Address 30 CRABAPPLE DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1997-04-23 1999-02-25 Address 127 WEST 28TH STREET, SUITE 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-03-14 1999-02-25 Address 30 CRABAPPLE DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1994-03-14 1997-04-23 Address 60 REDWOOD DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-02-26 1997-04-23 Address 127 WEST 28TH STREET, SUITE 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000322000869 2000-03-22 CERTIFICATE OF DISSOLUTION 2000-03-22
990225002508 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970423002612 1997-04-23 BIENNIAL STATEMENT 1997-02-01
951011002555 1995-10-11 BIENNIAL STATEMENT 1995-02-01
940314002272 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930226000058 1993-02-26 CERTIFICATE OF INCORPORATION 1993-02-26

Date of last update: 04 Jan 2025

Sources: New York Secretary of State