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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 NORTH PEARL STREET, Apt. 109, OAKFIELD, NY, United States, 14125 |
Name | Role | Address |
---|---|---|
MARY THOMPSON | Chief Executive Officer | 1 NORTH PEARL STREET, APT 109, OAKFIELD, NY, United States, 14125 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State