Name: | THE WHITE SLEIGH LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 2727385 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 24 E GENESEE ST, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE S PITTARD | Chief Executive Officer | 24 E GENESEE ST, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 E GENESEE ST, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-08 | 2024-05-10 | Address | 24 E GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2012-04-03 | 2024-05-10 | Address | 24 E GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2012-04-03 | 2014-04-08 | Address | 24 E GENESEE SE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2010-03-12 | 2012-04-03 | Address | 24 E GENESEE ST, SKANEATELES, NY, 13078, USA (Type of address: Service of Process) |
2010-03-12 | 2012-04-03 | Address | 28 E GENESEE SE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2010-03-12 | Address | 1 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2010-03-12 | Address | 1 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
2002-02-05 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-05 | 2010-03-12 | Address | 1 WEST GENESEE STREET, SKANEATELES, NY, 13078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510000289 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
140408002328 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120403002116 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100312002016 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080326002030 | 2008-03-26 | BIENNIAL STATEMENT | 2008-02-01 |
060405002535 | 2006-04-05 | BIENNIAL STATEMENT | 2006-02-01 |
040223002391 | 2004-02-23 | BIENNIAL STATEMENT | 2004-02-01 |
020205000505 | 2002-02-05 | CERTIFICATE OF INCORPORATION | 2002-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9560528308 | 2021-01-31 | 0248 | PPS | 24 E Genesee St, Skaneateles, NY, 13152-1383 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4497307309 | 2020-04-29 | 0248 | PPP | 24 E. Genesee St., SKANEATELES, NY, 13152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State