Name: | GENERAL SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1996 (28 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2076086 |
ZIP code: | 49045 |
County: | Albany |
Place of Formation: | Michigan |
Address: | PO BOX 185, DECATUR, MI, United States, 49045 |
Principal Address: | 110 N M-51, PO BOX 185, DECATUR, MI, United States, 49045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 185, DECATUR, MI, United States, 49045 |
Name | Role | Address |
---|---|---|
EVAN W KNOLL | Chief Executive Officer | 110 N M-51, PO BOX 185, DECATUR, MI, United States, 49045 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-18 | 2000-09-28 | Address | P.O. BOX 185, DECATUR, MI, 49045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138404 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
061016002029 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041112002802 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
021112002175 | 2002-11-12 | BIENNIAL STATEMENT | 2002-10-01 |
000928002858 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
961018000154 | 1996-10-18 | APPLICATION OF AUTHORITY | 1996-10-18 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State