Name: | SPRINGSIDE INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1971 (54 years ago) |
Date of dissolution: | 02 Jul 1999 |
Entity Number: | 309707 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | R D 1, 41 WEST LAKE ROAD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C. DOVE | Chief Executive Officer | R D 1, 41 WEST LAKE ROAD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
WILLIAM C. DOVE | DOS Process Agent | R D 1, 41 WEST LAKE ROAD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1971-06-18 | 1993-07-28 | Address | R D 1, 41 WEST LAKE RD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C321317-2 | 2002-09-16 | ASSUMED NAME CORP INITIAL FILING | 2002-09-16 |
990702000554 | 1999-07-02 | CERTIFICATE OF DISSOLUTION | 1999-07-02 |
990304000209 | 1999-03-04 | CERTIFICATE OF AMENDMENT | 1999-03-04 |
970605002830 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
940114002761 | 1994-01-14 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State