Name: | ALLINGER-STAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1980 (45 years ago) |
Date of dissolution: | 18 Jul 2014 |
Entity Number: | 634211 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 785 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNN ALLINGER | Chief Executive Officer | 785 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 785 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1980-06-18 | 1996-08-09 | Address | 785 UNIVERSITY AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140718000128 | 2014-07-18 | CERTIFICATE OF DISSOLUTION | 2014-07-18 |
120612006441 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100716002319 | 2010-07-16 | BIENNIAL STATEMENT | 2010-06-01 |
080630002282 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060622002239 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State