THE WHITE SLEIGH LTD.

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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State