Search icon

SCHOOLHOUSE MANOR, INC.

Company Details

Name: SCHOOLHOUSE MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1979 (45 years ago)
Date of dissolution: 21 May 2024
Entity Number: 597859
ZIP code: 14125
County: Genesee
Place of Formation: New York
Address: 1 NORTH PEARL STREET, Apt. 109, OAKFIELD, NY, United States, 14125
Principal Address: 1 NORTH PEARL ST, APT 109, OAKFIELD, NY, United States, 14125

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 NORTH PEARL STREET, Apt. 109, OAKFIELD, NY, United States, 14125

Chief Executive Officer

Name Role Address
MARY THOMPSON Chief Executive Officer 1 NORTH PEARL STREET, APT 109, OAKFIELD, NY, United States, 14125

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 1 NORTH PEARL STREET, APT 109, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-17 2023-04-17 Address 1 NORTH PEARL STREET, APT 109, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-06-05 Address 1 NORTH PEARL STREET, APT 109, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-06-05 Address 1 NORTH PEARL STREET, Apt. 109, OAKFIELD, NY, 14125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003364 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
230417008383 2023-04-17 BIENNIAL STATEMENT 2021-12-01
140103002294 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111227002301 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091215002933 2009-12-15 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2017-02-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
732716.33
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-02-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
145160.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
124800.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-05-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
124800.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
-4359.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State