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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
MARY M MOFFETT | Chief Executive Officer | 33 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586 |
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 |
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