Search icon

SVM LIQUIDATING COMPANY, INC.

Company Details

Name: SVM LIQUIDATING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1946 (79 years ago)
Date of dissolution: 08 Dec 2023
Entity Number: 59620
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 33 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
MARY M MOFFETT Chief Executive Officer 33 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2000-09-01 2023-12-08 Address 33 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, 9794, USA (Type of address: Chief Executive Officer)
1998-08-14 2000-09-01 Address 33 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, 9794, USA (Type of address: Chief Executive Officer)
1995-04-12 1998-08-14 Address 33 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, 9794, USA (Type of address: Chief Executive Officer)
1995-04-12 2023-12-08 Address 33 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, 9794, USA (Type of address: Service of Process)
1988-12-28 2023-12-08 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
231208000830 2023-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-08
100226000482 2010-02-26 CERTIFICATE OF AMENDMENT 2010-02-26
080825002708 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060817002497 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040914002412 2004-09-14 BIENNIAL STATEMENT 2004-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State