METAL SPINNING TARGETS, INC.

Name: | METAL SPINNING TARGETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1996 (29 years ago) |
Date of dissolution: | 11 Aug 2021 |
Entity Number: | 2065241 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 7941 BLACK STREET ROAD, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARLENE J KASINSKI | Chief Executive Officer | 7941 BLACK STREET ROAD, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7941 BLACK STREET ROAD, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-26 | 2022-03-31 | Address | 7941 BLACK STREET ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2002-08-26 | 2012-09-14 | Address | 7941 BLACK STREET ROAD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office) |
1998-08-28 | 2002-08-26 | Address | 7941 BLACK ST RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
1998-08-28 | 2002-08-26 | Address | 7941 BLACK ST RD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office) |
1996-09-12 | 2021-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331001024 | 2021-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-11 |
120914006087 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100913002156 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080825003239 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060818002839 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State