Search icon

OLD SNAPS, INC.

Company Details

Name: OLD SNAPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2641786
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O RANDOLPH-RAND CORP OF NY, 176 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RANDOLPH-RAND CORP OF NY, 176 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MR. MAT FISCHER Chief Executive Officer C/O RANDOLPH-RAND CORP OF NY, 176 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-05-22 2005-09-14 Address ROCHELLE MEYER, 150 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1877009 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
050914002371 2005-09-14 BIENNIAL STATEMENT 2005-05-01
010522000727 2001-05-22 CERTIFICATE OF INCORPORATION 2001-05-22

Date of last update: 06 Feb 2025

Sources: New York Secretary of State