Search icon

SACANDAGA HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CAROLE CLAUSE Chief Executive Officer TORONTO DOMINION BANK, 909 FANNIN ST., SUITE 1700, HOUSTON, TX, United States, 77010

History

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)

Filings

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