SOAP & SUDS UNLIMITED, INC.

Name: | SOAP & SUDS UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1994 (31 years ago) |
Date of dissolution: | 05 Jun 2024 |
Entity Number: | 1853572 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | 786 LAKIE ROAD, YOUNGSTOWN, NY, United States, 14174 |
Principal Address: | 786 LAKE RD, YOUNGSTOWN, NY, United States, 14174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 786 LAKIE ROAD, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
LORIE WASHUTA | Chief Executive Officer | 786 LAKE ROAD, YOUNGSTOWN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-21 | 2024-06-21 | Address | 786 LAKIE ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
2006-08-21 | 2008-08-28 | Address | 786 LAKE RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office) |
2006-08-21 | 2024-06-21 | Address | 786 LAKE ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 2006-08-21 | Address | 172 S 7TH ST, LEWISTON, NY, 14092, 1713, USA (Type of address: Principal Executive Office) |
1996-09-05 | 2006-08-21 | Address | 172 S 7TH ST, LEWISTON, NY, 14092, 1713, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621002837 | 2024-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-05 |
140926006265 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
121001002456 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100927002045 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
080828002434 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State