Search icon

MINISINK HOLDINGS, INC.

Company Details

Name: MINISINK HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1970 (55 years ago)
Date of dissolution: 30 Apr 2004
Entity Number: 233635
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: BOX 664, MIDDLETOWN, NY, United States, 10940
Principal Address: 28-32 SANDS STATION RD, POB 664, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 664, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
SAM E. FAST, JR. Chief Executive Officer 28-32 SANDS STATION RD., POB 664, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1970-04-28 1978-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-04-28 1996-04-23 Address BOX 664, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040430000762 2004-04-30 CERTIFICATE OF DISSOLUTION 2004-04-30
970306000204 1997-03-06 CERTIFICATE OF AMENDMENT 1997-03-06
C239526-2 1996-09-24 ASSUMED NAME CORP INITIAL FILING 1996-09-24
960423002124 1996-04-23 BIENNIAL STATEMENT 1996-04-01
000044001587 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921112002338 1992-11-12 BIENNIAL STATEMENT 1992-04-01
A537296-7 1978-12-14 CERTIFICATE OF AMENDMENT 1978-12-14
830236-4 1970-04-28 CERTIFICATE OF INCORPORATION 1970-04-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State