Name: | SALISBURY & SALISBURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1967 (58 years ago) |
Date of dissolution: | 20 Feb 2003 |
Entity Number: | 208708 |
ZIP code: | 10533 |
County: | New York |
Place of Formation: | New York |
Address: | 10 RIVERVIEW TERRACE, IRVINGTON, NY, United States, 10533 |
Principal Address: | C/O WRIGHT SALISBURY, 10 RIVERVIEW TERRACE, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 RIVERVIEW TERRACE, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
WRIGHT SALISBURY | Chief Executive Officer | 10 RIVERVIEW TERRACE, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-21 | 2001-05-14 | Address | 130 W. 30 ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-04-21 | 2001-05-14 | Address | 10 RIVERVIEW TERRACE, IRVINGTON, NY, 10533, 1916, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2001-05-14 | Address | 130 W. 30 ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-24 | 1999-04-21 | Address | 130 WEST 30 STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-24 | 2001-05-14 | Address | 10 RIVERVIEW TERRACE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030220000696 | 2003-02-20 | CERTIFICATE OF DISSOLUTION | 2003-02-20 |
010514002078 | 2001-05-14 | BIENNIAL STATEMENT | 2001-04-01 |
990421002369 | 1999-04-21 | BIENNIAL STATEMENT | 1999-04-01 |
970423002438 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
950724002493 | 1995-07-24 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State