Search icon

SANALMA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SANALMA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1929 (96 years ago)
Date of dissolution: 30 Apr 2013
Entity Number: 25750
ZIP code: 43085
County: New York
Place of Formation: New York
Address: 365 LAMOURNE AVE, WORTHINGTON, OH, United States, 43085
Principal Address: 365 LAMBOURNE AVE, WORTHINGTON, OH, United States, 43085

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
MS ANN KUHLMANN Chief Executive Officer 11188 N 6000 W, HIGHLAND, UT, United States, 84003

DOS Process Agent

Name Role Address
WILL KUHLMANN DOS Process Agent 365 LAMOURNE AVE, WORTHINGTON, OH, United States, 43085

History

Start date End date Type Value
1980-12-04 2006-03-08 Address % R. KUHLMANN, P.O. BOX 386, IOWA CITY, IA, 52244, USA (Type of address: Service of Process)
1956-06-27 1980-12-04 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1929-05-09 1938-03-14 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
130405000662 2013-04-05 CERTIFICATE OF MERGER 2013-04-30
110624002117 2011-06-24 BIENNIAL STATEMENT 2011-05-01
090714002905 2009-07-14 BIENNIAL STATEMENT 2009-05-01
070605002049 2007-06-05 BIENNIAL STATEMENT 2007-05-01
060308002957 2006-03-08 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State