Name: | MONEYSAVER ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1981 (44 years ago) |
Date of dissolution: | 24 Jun 2013 |
Entity Number: | 727650 |
ZIP code: | 14760 |
County: | Allegany |
Place of Formation: | New York |
Address: | 410 COMMUNITY BANK BLDG, OLEAN, NY, United States, 14760 |
Principal Address: | PO BOX I, 218 N MAIN ST, BOLIVAR, NY, United States, 14715 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DICERBO & PALUMBO | DOS Process Agent | 410 COMMUNITY BANK BLDG, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
WILLIAM W JONES | Chief Executive Officer | PO BOX I, 218 N MAIN ST, BOLIVAR, NY, United States, 14715 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-28 | 2001-09-26 | Address | 410 BANK OF NEW YORK, BUILDING, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1995-06-28 | 1997-10-28 | Address | 218 NORTH MAIN STREET, P.O. BOX 1, BOLIVAR, NY, 14715, 0009, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1997-10-28 | Address | 218 NORTH MAIN STREET, P.O. BOX 1, BOLIVAR, NY, 14715, 0009, USA (Type of address: Principal Executive Office) |
1981-10-13 | 1997-10-28 | Address | 410 BANK OF NEW YORK, BUILDING, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130624000021 | 2013-06-24 | CERTIFICATE OF DISSOLUTION | 2013-06-24 |
091023002368 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071029002783 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051118002945 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
030929002214 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State