SUSAN ALLEN DESIGNS, INC.

Name: | SUSAN ALLEN DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1976 (49 years ago) |
Date of dissolution: | 26 Jun 2013 |
Entity Number: | 412080 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | 15 IRONSTONE RD, PO BOX 189, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 IRONSTONE RD, PO BOX 189, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
SUSAN ALLEN | Chief Executive Officer | 15 IRONSTONE RD, PO BOX 189, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-14 | 1998-10-27 | Address | ROUTE 9 POB 189, GARRISON, NY, 10524, 0189, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 1998-10-27 | Address | ROUTE 9 POB 189, GARRISON, NY, 10524, 0189, USA (Type of address: Principal Executive Office) |
1995-02-14 | 1998-10-27 | Address | ROUTE 9 POB 189, GARRISON, NY, 10524, 0189, USA (Type of address: Service of Process) |
1976-10-12 | 1995-02-14 | Address | 91 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626000206 | 2013-06-26 | CERTIFICATE OF DISSOLUTION | 2013-06-26 |
20121106008 | 2012-11-06 | ASSUMED NAME CORP INITIAL FILING | 2012-11-06 |
121005007061 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101018002409 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081001002421 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State