Name: | STANLEY MATERIAL HANDLING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 May 2008 (17 years ago) |
Date of dissolution: | 20 Dec 2022 |
Entity Number: | 3677446 |
ZIP code: | 13082 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8094 SAINTSVILLE ROAD, KIRKVILLE, NY, United States, 13082 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 8094 SAINTSVILLE ROAD, KIRKVILLE, NY, United States, 13082 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-29 | 2023-02-27 | Address | 8094 SAINTSVILLE ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227000282 | 2022-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-20 |
200505060267 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180503007322 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160513006188 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140502006795 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120627002563 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100518002139 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080529000033 | 2008-05-29 | ARTICLES OF ORGANIZATION | 2008-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2533607707 | 2020-05-01 | 0248 | PPP | 8094 SAINTSVILLE RD, KIRKVILLE, NY, 13082 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State