Name: | SAVY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 2001 (24 years ago) |
Date of dissolution: | 26 Jul 2016 |
Entity Number: | 2656479 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 146 BANK STREET, BATAVIA, NY, United States, 14020 |
Principal Address: | 146 BANK ST, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PACKARD | Chief Executive Officer | 146 BANK ST, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 BANK STREET, BATAVIA, NY, United States, 14020 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160726000539 | 2016-07-26 | CERTIFICATE OF DISSOLUTION | 2016-07-26 |
040726002641 | 2004-07-26 | BIENNIAL STATEMENT | 2003-07-01 |
010702000414 | 2001-07-02 | CERTIFICATE OF INCORPORATION | 2001-07-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106887540 | 0213600 | 2005-04-20 | 943 EAST RIDGE ROAD, MARINA DODGE, WEBSTER, NY, 14580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2005-05-03 |
Abatement Due Date | 2005-05-06 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-05-03 |
Abatement Due Date | 2005-05-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2005-05-03 |
Abatement Due Date | 2005-05-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-05-03 |
Abatement Due Date | 2005-05-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State