Name: | SNUGCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1983 (42 years ago) |
Date of dissolution: | 10 May 2012 |
Entity Number: | 834266 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7 CHURCH STREET, OLOWICK, NJ, United States, 08858 |
Address: | C/O WALLIN SIMON AND BLACK, 370 LEXINGTON AVE, STE 1207, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL CUTBERT | Chief Executive Officer | PO BOX 308, OLOWICK, NJ, United States, 08558 |
Name | Role | Address |
---|---|---|
ALAN SUSKIND | DOS Process Agent | C/O WALLIN SIMON AND BLACK, 370 LEXINGTON AVE, STE 1207, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-11 | 2010-06-15 | Address | 500 FIFTH AVE., SUITE 5225, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120510000514 | 2012-05-10 | CERTIFICATE OF DISSOLUTION | 2012-05-10 |
110609002140 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
100615002096 | 2010-06-15 | BIENNIAL STATEMENT | 2009-04-01 |
A968905-4 | 1983-04-11 | CERTIFICATE OF INCORPORATION | 1983-04-11 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State