Name: | S.K. MOLIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1993 (32 years ago) |
Date of dissolution: | 13 Mar 2014 |
Entity Number: | 1739133 |
ZIP code: | 33306 |
County: | Onondaga |
Place of Formation: | New York |
Address: | SANFORD K MOLIS, 1398 S OCEAN BLVD 6, LAUDERDALE BY SEA, FL, United States, 33306 |
Principal Address: | 2805 E OAKLAND PARK BLVD, PMB 115, FORT LAUDERDALE, FL, United States, 33306 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SANFORD K MOLIS, 1398 S OCEAN BLVD 6, LAUDERDALE BY SEA, FL, United States, 33306 |
Name | Role | Address |
---|---|---|
SANFORD K MOLIS | Chief Executive Officer | 2805 E OAKLAND PARK BLVD, PMB 115, FORT LAUDERDALE, FL, United States, 33306 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-08 | 2011-09-22 | Address | 6701 MANLIUS CENTER RD, STE 111-213, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2009-07-08 | 2011-09-22 | Address | 6701 MANLIUS CENTER RD, STE 111-213, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2009-07-08 | 2011-09-22 | Address | 6701 MANLIUS CTR RD, STE 111-213, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2009-07-08 | Address | 6701 MANLIUS CENTER RD, STE 200, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2007-07-12 | 2009-07-08 | Address | 6701 MANLIUS CENTER RD, STE 200, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313000247 | 2014-03-13 | CERTIFICATE OF DISSOLUTION | 2014-03-13 |
110922002056 | 2011-09-22 | BIENNIAL STATEMENT | 2011-07-01 |
090708002990 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070712002764 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
051101002512 | 2005-11-01 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State