SPECIAL PROGRAMS, INC.

Name: | SPECIAL PROGRAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1997 (28 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 2161012 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 159 WEST FIRST STREET, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD A ALBERTS | Chief Executive Officer | 159 WEST FIRST STREET, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
EDWARD A ALBERTS | DOS Process Agent | 159 WEST FIRST STREET, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 159 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-12-23 | Address | 159 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 159 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2024-12-23 | Address | 159 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002373 | 2024-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-20 |
230717001006 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
220607000591 | 2022-06-07 | BIENNIAL STATEMENT | 2021-07-01 |
190708060314 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170720006072 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State