Name: | SUSAN SCHEFTIC'S MASTECTOMY BOUTIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1994 (31 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 1845284 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 892 E. BRIGHTON AVE, SUITE B, SYRACUSE, NY, United States, 13205 |
Principal Address: | 892 E BRIGHTON AVE, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN SCHEFTIC | Chief Executive Officer | 892 E BRIGHTON AVE, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
SUSAN SCHEFTIC'S MASTECTOMY BOUTIQUE, INC. | DOS Process Agent | 892 E. BRIGHTON AVE, SUITE B, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-17 | 2024-05-28 | Address | 892 E. BRIGHTON AVE, SUITE B, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2018-08-08 | 2020-08-17 | Address | 892 E. BRIGHTON AVE, SUITE B, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2014-08-25 | 2018-08-08 | Address | 5890 E SENECA TURNPIKE, SUITE B, JAMESVILLE, NY, 00000, USA (Type of address: Service of Process) |
2006-08-31 | 2014-08-25 | Address | 5890 E SENECA TURNPIKE, JAMESVILLE, NY, 00000, USA (Type of address: Service of Process) |
2004-09-30 | 2024-05-28 | Address | 892 E BRIGHTON AVE, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528001961 | 2024-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-02 |
200817060496 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180808006367 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160809006095 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140825006102 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State