Name: | SALAMANDER RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1896368 |
ZIP code: | 10017 |
County: | Ulster |
Place of Formation: | New York |
Address: | COHEN SCHLESINGER & KUH, ESQS., 555 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 30 CRAGSWOOD ROAD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GWENDOLYN ENGLAND | Chief Executive Officer | 30 CRAGSWOOD ROAD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
PHILLIP ENGLAND, ESQ. C/O WARSHAW BURSTEIN | DOS Process Agent | COHEN SCHLESINGER & KUH, ESQS., 555 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-21 | 1997-03-28 | Address | & KUH, ESQS., 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1449206 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
970328002628 | 1997-03-28 | BIENNIAL STATEMENT | 1997-02-01 |
950221000485 | 1995-02-21 | CERTIFICATE OF INCORPORATION | 1995-02-21 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State