Name: | SAYVILLE GENERAL STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1996 (29 years ago) |
Entity Number: | 2033955 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 259 HANDSOME AVE, SAYVILLE, NY, United States, 11782 |
Address: | 259 HANDSOME AVENUE, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259 HANDSOME AVENUE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
JACQUEE GUSTAFSON | Chief Executive Officer | 44 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2025-05-01 | Address | 44 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1998-04-30 | 2014-05-01 | Address | MARY ANN HOGAN, 44 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1998-04-30 | 2002-04-23 | Address | 44 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1996-05-29 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-29 | 2025-05-01 | Address | 259 HANDSOME AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047417 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
200505061621 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180517006122 | 2018-05-17 | BIENNIAL STATEMENT | 2018-05-01 |
160510007163 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006431 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State