Name: | SAVORY ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1997 (28 years ago) |
Entity Number: | 2189541 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 132 STAGE RD, MONROE, NY, United States, 10950 |
Principal Address: | 931 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL B MAIER | DOS Process Agent | 132 STAGE RD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THOMAS V. LEISHMAN | Chief Executive Officer | PO BOX 718, HIGHLAND MILLS, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2005-11-29 | Address | 851 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
1999-11-12 | 2007-10-05 | Address | 14 SCOTCHTOWN AVE., GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1997-10-15 | 1999-11-12 | Address | RT. 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091006002858 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071005002680 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051129002557 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
031002002495 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011101002324 | 2001-11-01 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State