Search icon

SALINA OFFICE SERVICES CORPORATION

Company Details

Name: SALINA OFFICE SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1971 (54 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 316591
ZIP code: 28370
County: Onondaga
Place of Formation: New York
Address: PO BOX 1589, PINEHURST, NC, United States, 28370
Principal Address: 7 GRANGER DRIVE, PINEHURST, NC, United States, 28374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R SHUPP Chief Executive Officer PO BOX 1589, PINEHURST, NC, United States, 28370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1589, PINEHURST, NC, United States, 28370

History

Start date End date Type Value
2011-07-06 2021-08-31 Address PO BOX 1589, PINEHURST, NC, 28370, 1589, USA (Type of address: Chief Executive Officer)
2011-07-06 2021-08-31 Address PO BOX 1589, PINEHURST, NC, 28370, 1589, USA (Type of address: Service of Process)
1993-10-21 2011-07-06 Address 3312 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1993-10-21 2011-07-06 Address P.O. BOX 1127, NEWTOWN, PA, 18940, USA (Type of address: Service of Process)
1992-11-13 1993-10-21 Address P.O. BOX 1127, NEWTOWN, PA, 18940, USA (Type of address: Service of Process)
1992-11-13 2011-07-06 Address P.O. BOX 1127, NEWTOWN, PA, 18940, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-10-21 Address 3312 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1971-10-21 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-10-21 1992-11-13 Address 6875 BUCKLEY RD., NO SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831002362 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
131108002312 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111215002593 2011-12-15 BIENNIAL STATEMENT 2011-10-01
110706002245 2011-07-06 BIENNIAL STATEMENT 2009-10-01
C322998-2 2002-10-28 ASSUMED NAME CORP INITIAL FILING 2002-10-28
931021003455 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921113002506 1992-11-13 BIENNIAL STATEMENT 1992-10-01
940823-5 1971-10-21 CERTIFICATE OF INCORPORATION 1971-10-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State