Name: | SAGINAW HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2000 (25 years ago) |
Date of dissolution: | 24 May 2017 |
Entity Number: | 2506151 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 14650 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MCCURDY AND COMPANY INC | DOS Process Agent | 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
GILBERT K MCCURDY | Chief Executive Officer | 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-18 | 2014-06-02 | Address | 1150 UNIVERSITY AVE, STE 20, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2011-07-18 | 2014-06-02 | Address | 1150 UNIVERSITY AVE, STE 20, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2004-06-07 | 2011-07-18 | Address | 70 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2002-05-09 | 2011-07-18 | Address | 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2002-05-09 | 2011-07-18 | Address | 70 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170524000288 | 2017-05-24 | CERTIFICATE OF DISSOLUTION | 2017-05-24 |
140602006344 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
140310000772 | 2014-03-10 | CERTIFICATE OF AMENDMENT | 2014-03-10 |
120710002218 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
110718002087 | 2011-07-18 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State