Name: | SACANDAGA VENDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1972 (53 years ago) |
Entity Number: | 331284 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 16 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095 |
Principal Address: | 16 NORTH PERRY STREET, PO BOX 916, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLAKE C. SHEILS | Chief Executive Officer | 16 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-26 | 2014-10-15 | Address | 16 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1996-07-01 | 2013-09-26 | Address | 111 BRIDGE STREET, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1996-07-01 | Address | 111 BRIDGE STREET, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2013-09-26 | Address | 111 BRIDGE STREET, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office) |
1993-01-20 | 2013-09-26 | Address | 111 BRIDGE STREET, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141015006236 | 2014-10-15 | BIENNIAL STATEMENT | 2014-06-01 |
130926002191 | 2013-09-26 | BIENNIAL STATEMENT | 2012-06-01 |
080610003178 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060530002819 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
20060504021 | 2006-05-04 | ASSUMED NAME CORP INITIAL FILING | 2006-05-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State