Search icon

SA LIQUIDATION, INC.

Company Details

Name: SA LIQUIDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1994 (31 years ago)
Date of dissolution: 09 Apr 2004
Entity Number: 1849755
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 100 E WASHINGTON ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 4100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 E WASHINGTON ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JAMES F POOLE JR Chief Executive Officer 100 E WASHINGTON ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2001-03-30 2002-10-11 Address 100 E WASHINGTON ST, STE 206, SYRACUSE, NY, 13202, 1611, USA (Type of address: Service of Process)
2001-03-30 2002-10-11 Address 100 E WASHINGTON ST, STE 206, SYRACUSE, NY, 13202, 1611, USA (Type of address: Principal Executive Office)
1998-09-01 2001-03-30 Address 5375 N MAIN ST, PO BOX 250, MUNNSVILLE, NY, 13409, USA (Type of address: Service of Process)
1998-09-01 2001-03-30 Address 5375 N MAIN ST, PO BOX 250, MUNNSVILLE, NY, 13409, USA (Type of address: Principal Executive Office)
1996-09-25 2002-10-11 Address 215 CHAPEL ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040409000299 2004-04-09 CERTIFICATE OF DISSOLUTION 2004-04-09
021015000717 2002-10-15 CERTIFICATE OF AMENDMENT 2002-10-15
021011002195 2002-10-11 BIENNIAL STATEMENT 2002-09-01
020625000444 2002-06-25 CERTIFICATE OF AMENDMENT 2002-06-25
010330002523 2001-03-30 BIENNIAL STATEMENT 2000-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State