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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 E WASHINGTON ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
JAMES F POOLE JR | Chief Executive Officer | 100 E WASHINGTON ST, SYRACUSE, NY, United States, 13202 |
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) |
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