SNICKELWAYS, INC.

Name: | SNICKELWAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1993 (32 years ago) |
Date of dissolution: | 24 May 2000 |
Entity Number: | 1730253 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 180 VARICK ST, NEW YORK, NY, United States, 10014 |
Address: | 22 CORTLANDT STREET, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW HOWARTH | Chief Executive Officer | 180 VARICK ST, 9TH FL, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 CORTLANDT STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-16 | 2000-02-25 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.001 |
1999-02-16 | 1999-02-16 | Shares | Share type: PAR VALUE, Number of shares: 17000000, Par value: 0.001 |
1999-02-16 | 1999-02-16 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.001 |
1999-02-16 | 2000-02-25 | Shares | Share type: PAR VALUE, Number of shares: 17000000, Par value: 0.001 |
1998-04-16 | 2000-02-25 | Address | 180 VARICK ST, 9TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000524000806 | 2000-05-24 | CERTIFICATE OF MERGER | 2000-05-24 |
000225000633 | 2000-02-25 | CERTIFICATE OF AMENDMENT | 2000-02-25 |
990526002073 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
990304000402 | 1999-03-04 | CERTIFICATE OF CORRECTION | 1999-03-04 |
990216000901 | 1999-02-16 | CERTIFICATE OF AMENDMENT | 1999-02-16 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State