Name: | CORINTH HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1972 (53 years ago) |
Date of dissolution: | 06 Sep 2007 |
Entity Number: | 332642 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 19 RUSSELL ST., SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD SADLER | Chief Executive Officer | 19 RUSSELL ST, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 RUSSELL ST., SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1972-06-20 | 1995-06-27 | Address | RARM TO MARKET RD. RFD 1, BOX 217A, CORINTH, NY, 12822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070906000479 | 2007-09-06 | CERTIFICATE OF DISSOLUTION | 2007-09-06 |
060526002309 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040628002259 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
C339590-2 | 2003-11-19 | ASSUMED NAME CORP INITIAL FILING | 2003-11-19 |
020516002071 | 2002-05-16 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State