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
Name | Role | Address |
---|---|---|
DAVID STEINHURST | Chief Executive Officer | 30 CRABAPPLE DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 CRABAPPLE DRIVE, ROSLYN, NY, United States, 11576 |
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) |
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