Name: | SHOOT ON SITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2117897 |
ZIP code: | 89410 |
County: | New York |
Place of Formation: | New York |
Address: | 1327 KIMMERLING RD, GARDNERVILLE, NV, United States, 89410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN M. LANTZ-FEITH | Chief Executive Officer | 1327 KIMMERLING RD, GARDNERVILLE, NV, United States, 89410 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1327 KIMMERLING RD, GARDNERVILLE, NV, United States, 89410 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-28 | 2003-03-19 | Address | PO BOX 564, WEST DOVER, VT, 05356, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2003-03-19 | Address | 9L SNOWTREE LN, MAPLES 16, WEST DOVER, VT, 05356, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2003-03-19 | Address | PO BOX 564, WEST DOVER, VT, 05356, USA (Type of address: Service of Process) |
1997-03-10 | 1999-06-28 | Address | 520 E. 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-02-28 | 1997-03-10 | Address | 520 E. 76TH STREET, NEW YORK, NY, 10021, 3162, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1759973 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030319002313 | 2003-03-19 | BIENNIAL STATEMENT | 2003-02-01 |
990628002694 | 1999-06-28 | BIENNIAL STATEMENT | 1999-02-01 |
970310000582 | 1997-03-10 | CERTIFICATE OF CORRECTION | 1997-03-10 |
970228000496 | 1997-02-28 | CERTIFICATE OF INCORPORATION | 1997-02-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State