Name: | ST SILICONES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1999 (26 years ago) |
Date of dissolution: | 15 Apr 2024 |
Entity Number: | 2356071 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A SCAGNELLI | DOS Process Agent | 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
DAVID A SCAGNELLI | Chief Executive Officer | 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-11 | 2024-04-25 | Address | 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
2011-04-11 | 2024-04-25 | Address | 95 NORTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2005-04-22 | 2011-04-11 | Address | 95 N CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
2005-04-22 | 2011-04-11 | Address | 95 N CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2005-04-22 | 2011-04-11 | Address | 95 N CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001861 | 2024-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-15 |
130429002609 | 2013-04-29 | BIENNIAL STATEMENT | 2013-03-01 |
110411002505 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090401002233 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
070328002980 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State