ROY STANLEY, INC.

Name: | ROY STANLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1975 (50 years ago) |
Date of dissolution: | 08 Oct 2021 |
Entity Number: | 385891 |
ZIP code: | 13211 |
County: | Oswego |
Place of Formation: | New York |
Address: | 114 BOSS ROAD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 BOSS ROAD, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
MARK W. KRONECK | Chief Executive Officer | 114 BOSS ROAD, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-09 | 2021-10-09 | Address | 114 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
2021-10-09 | 2021-10-09 | Address | 114 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2021-10-09 | Address | 114 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
1993-04-20 | 2021-10-09 | Address | 114 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1984-09-27 | 1993-04-20 | Address | 110 MONARCH DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211009000326 | 2021-10-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-08 |
131231002337 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120111002058 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091215002113 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080103002766 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State