Search icon

SAGINAW HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MCCURDY AND COMPANY INC DOS Process Agent 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
GILBERT K MCCURDY Chief Executive Officer 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

History

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)

Filings

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