SENSORS M INCORPORATED

Name: | SENSORS M INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2007 (18 years ago) |
Date of dissolution: | 13 Sep 2016 |
Entity Number: | 3541628 |
ZIP code: | 14051 |
County: | Oneida |
Place of Formation: | New York |
Address: | 602 FOREST EDGE, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J MCDERMOTT | DOS Process Agent | 602 FOREST EDGE, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
EDWARD MCDERMOTT | Chief Executive Officer | PO BOX 26, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-11 | 2009-07-09 | Address | 309 HIGBY ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160913000944 | 2016-09-13 | CERTIFICATE OF DISSOLUTION | 2016-09-13 |
141023000871 | 2014-10-23 | ANNULMENT OF DISSOLUTION | 2014-10-23 |
DP-2126107 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110726002407 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090709002894 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State