SILK O'LOUGHLIN'S INC.

Name: | SILK O'LOUGHLIN'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1981 (44 years ago) |
Date of dissolution: | 06 May 2002 |
Entity Number: | 710808 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 300 WILDER BOULEVARD, ROCHESTER, NY, United States, 14614 |
Principal Address: | 5980 ST PAUL BLVD., ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WILDER BOULEVARD, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
JOHN A. LYNCH | Chief Executive Officer | 54 HARRISON TERRACE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
1981-07-14 | 1993-08-09 | Address | 300 WILDER BLVD, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020506000445 | 2002-05-06 | CERTIFICATE OF DISSOLUTION | 2002-05-06 |
930809002161 | 1993-08-09 | BIENNIAL STATEMENT | 1993-07-01 |
930225002039 | 1993-02-25 | BIENNIAL STATEMENT | 1992-07-01 |
A781160-5 | 1981-07-14 | CERTIFICATE OF INCORPORATION | 1981-07-14 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State