Name: | SACANDAGA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1999 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2345183 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 909 FANNIN ST, STE 1700, HOUSTON, TX, United States, 77010 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CAROLE CLAUSE | Chief Executive Officer | TORONTO DOMINION BANK, 909 FANNIN ST., SUITE 1700, HOUSTON, TX, United States, 77010 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-11 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-02-11 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625608 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
010405002315 | 2001-04-05 | BIENNIAL STATEMENT | 2001-02-01 |
991001000980 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
990211000778 | 1999-02-11 | APPLICATION OF AUTHORITY | 1999-02-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State