SALADO SALES, INC.

Name: | SALADO SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1995 (30 years ago) |
Date of dissolution: | 14 May 2019 |
Entity Number: | 1884240 |
ZIP code: | 76503 |
County: | New York |
Place of Formation: | Texas |
Address: | ATTN: TAX DEPT, P O BOX 6115, TEMPLE, TX, United States, 76503 |
Principal Address: | 4747 MCLANE PKWY, TEMPLE, TX, United States, 76504 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM G ROSIER | Chief Executive Officer | 4747 MCLANE PKWY, TEMPLE, TX, United States, 76504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: TAX DEPT, P O BOX 6115, TEMPLE, TX, United States, 76503 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-02 | 2009-09-10 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190514000816 | 2019-05-14 | SURRENDER OF AUTHORITY | 2019-05-14 |
SR-22459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150211006278 | 2015-02-11 | BIENNIAL STATEMENT | 2015-01-01 |
130214002073 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State