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
Name | Role | Address |
---|---|---|
DAVID R SHUPP | Chief Executive Officer | PO BOX 1589, PINEHURST, NC, United States, 28370 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1589, PINEHURST, NC, United States, 28370 |
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) |
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