Name: | SAW MILL RIVER ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1929 (95 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 26158 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | SAW MILL RIVER RD., ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 70000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
SONOTONE CORPORATION | DOS Process Agent | SAW MILL RIVER RD., ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1966-06-17 | 1974-04-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1951-08-03 | 1951-09-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 2682740 |
1946-04-17 | 1951-08-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 3100000 |
1942-03-19 | 1946-04-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1936-07-09 | 1966-06-17 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C287196-2 | 2000-04-11 | ASSUMED NAME CORP INITIAL FILING | 2000-04-11 |
DP-816447 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A530776-3 | 1978-11-16 | CERTIFICATE OF AMENDMENT | 1978-11-16 |
A146273-2 | 1974-04-03 | CERTIFICATE OF AMENDMENT | 1974-04-03 |
656143-4 | 1967-12-27 | CERTIFICATE OF MERGER | 1967-12-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State