SAYLES & STRODEL, INC.

Name: | SAYLES & STRODEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2004 (21 years ago) |
Date of dissolution: | 03 May 2022 |
Entity Number: | 3044182 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 4 E GENESEE ST, SKANEATELES, NY, United States, 13152 |
Address: | 4 EAST GENESEE ST, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH S. MASON | Chief Executive Officer | 6 FENNELL ST, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 EAST GENESEE ST, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-03 | 2022-05-04 | Address | 6 FENNELL ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2012-05-31 | 2022-05-04 | Address | 4 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2008-05-05 | 2018-05-03 | Address | 7 STATE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2006-04-12 | 2008-05-05 | Address | 113 ROCKWOOD RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
2006-04-12 | 2014-04-22 | Address | 58 E GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220504001092 | 2022-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-03 |
180503007350 | 2018-05-03 | BIENNIAL STATEMENT | 2018-04-01 |
140422006389 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120531002289 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100429002926 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State