Name: | SISKON GOLD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1994 (30 years ago) |
Date of dissolution: | 07 Mar 1997 |
Entity Number: | 1874885 |
ZIP code: | 95945 |
County: | Nassau |
Place of Formation: | California |
Address: | 350 CROWN POINT CIRCLE, SUITE 100, GRASS VALLEY, CA, United States, 95945 |
Principal Address: | 350 CROWN POINT CIRCLE, STE 100, GRASS VALLEY, CA, United States, 95945 |
Name | Role | Address |
---|---|---|
THE CORPORATION ATTN: MICHAEL EPSTEIN | DOS Process Agent | 350 CROWN POINT CIRCLE, SUITE 100, GRASS VALLEY, CA, United States, 95945 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY CALLAWAY | Chief Executive Officer | 350 CROWN POINT CIRCLE, STE 100, GRASS VALLEY, CA, United States, 95945 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-12 | 1997-03-07 | Address | 1633 BROADWAY, NW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-12-12 | 1997-03-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970307000010 | 1997-03-07 | SURRENDER OF AUTHORITY | 1997-03-07 |
970107002462 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
941212000039 | 1994-12-12 | APPLICATION OF AUTHORITY | 1994-12-12 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State