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) |
1993-12-08 | 2023-04-17 | Address | 1 NORTH PEARL STREET, APT 109, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer) |
1993-12-08 | 1998-03-18 | Address | 1 NORTH PEARL STREET, APT 109, OAKFIELD, NY, 14125, USA (Type of address: Principal Executive Office) |
1993-12-08 | 2023-04-17 | Address | 1 NORTH PEARL STREET, OAKFIELD, NY, 14125, USA (Type of address: Service of Process) |
1979-12-26 | 1993-12-08 | Address | 1 N. PEARL ST., OAKFIELD, NY, 14125, USA (Type of address: Service of Process) |
1979-12-26 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
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 |
060216003211 | 2006-02-16 | BIENNIAL STATEMENT | 2005-12-01 |
031118002487 | 2003-11-18 | BIENNIAL STATEMENT | 2003-12-01 |
011127002393 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000106002168 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
980318002379 | 1998-03-18 | BIENNIAL STATEMENT | 1997-12-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A06110112282000 | Department of Agriculture | 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS | 2012-05-20 | 2013-07-20 | RURAL RENTAL ASSISTANCE PAYMENTS | |||||||||||||||||||
|
||||||||||||||||||||||||
A04100112282000 | Department of Agriculture | 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS | 2011-05-01 | 2012-05-01 | RURAL RENTAL ASSISTANCE PAYMENTS | |||||||||||||||||||
|
||||||||||||||||||||||||
A03090112282000 | Department of Agriculture | 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS | 2010-04-26 | 2011-04-26 | RURAL RENTAL ASSISTANCE PAYMENTS | |||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State