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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 664, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
SAM E. FAST, JR. | Chief Executive Officer | 28-32 SANDS STATION RD., POB 664, MIDDLETOWN, NY, United States, 10940 |
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) |
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