Name: | THE POSIE PEDDLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1974 (51 years ago) |
Date of dissolution: | 04 Aug 2021 |
Entity Number: | 351019 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 92 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
GRETCHEN SQUIRES | Chief Executive Officer | 92 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-02 | 2022-05-26 | Address | 92 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2011-06-02 | 2022-05-26 | Address | 92 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2002-07-26 | 2011-06-02 | Address | 328 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2000-10-18 | 2002-07-26 | Address | 328 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2011-06-02 | Address | 328 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220526000524 | 2021-08-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-04 |
180814006316 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
20160211080 | 2016-02-11 | ASSUMED NAME CORP INITIAL FILING | 2016-02-11 |
140917006373 | 2014-09-17 | BIENNIAL STATEMENT | 2014-08-01 |
120814002105 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State