Search icon

SALADO SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM G ROSIER Chief Executive Officer 4747 MCLANE PKWY, TEMPLE, TX, United States, 76504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: TAX DEPT, P O BOX 6115, TEMPLE, TX, United States, 76503

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State