Search icon

STANDARD AMERICAN MARKETING INC.

Company Details

Name: STANDARD AMERICAN MARKETING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2005 (20 years ago)
Date of dissolution: 13 Jan 2011
Entity Number: 3180134
ZIP code: 12962
County: Clinton
Place of Formation: Delaware
Address: 20 JULIA LANE, APT. C, MORRISIONVILLE, NY, United States, 12962
Principal Address: 20 JULIA LANE, APT. C, MORRISONVILLE, NY, United States, 12962

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JULIA LANE, APT. C, MORRISIONVILLE, NY, United States, 12962

Chief Executive Officer

Name Role Address
CHARLES W. BORIE Chief Executive Officer 20 JULIA LANE, APT. C, MORRISONVILLE, NY, United States, 12962

History

Start date End date Type Value
2005-03-22 2011-01-13 Address 20 JULIA LANE, APT. C, MORRISONVILLE, NY, 12962, USA (Type of address: Registered Agent)
2005-03-22 2011-01-13 Address 20 JULIA LANE, APT. C, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110113000459 2011-01-13 SURRENDER OF AUTHORITY 2011-01-13
090224002433 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070315002680 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050322000190 2005-03-22 APPLICATION OF AUTHORITY 2005-03-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3526475001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient STANDARD AMERICAN MARKETING, INC
Recipient Name Raw STANDARD AMERICAN MARKETING, INC
Recipient Address 20 JULIA LANE, APT. C, MORRISONVILLE, CLINTON, NEW YORK, 12962-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 388.00
Face Value of Direct Loan 12500.00
Link View Page

Date of last update: 11 Mar 2025

Sources: New York Secretary of State