Search icon

SHOOT ON SITE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KAREN M. LANTZ-FEITH Chief Executive Officer 1327 KIMMERLING RD, GARDNERVILLE, NV, United States, 89410

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1327 KIMMERLING RD, GARDNERVILLE, NV, United States, 89410

History

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)

Filings

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