SALVO TITLE AGENCY INC.

Name: | SALVO TITLE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1984 (41 years ago) |
Date of dissolution: | 22 Apr 2021 |
Entity Number: | 901831 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 115 CLINTON STREET, SCHENECTADY, NY, United States, 12305 |
Address: | 115 CLINTON ST., SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 CLINTON ST., SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
EDUARD J. SALVO, JR., ESQ | Chief Executive Officer | 115 CLINTON STREET, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2021-09-28 | Address | 115 CLINTON STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2006-03-17 | Address | 115 CLINTON STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1984-03-14 | 2021-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-03-14 | 2021-09-28 | Address | 115 CLINTON ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210928000408 | 2021-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-04-22 |
150226000704 | 2015-02-26 | CERTIFICATE OF AMENDMENT | 2015-02-26 |
140429002170 | 2014-04-29 | BIENNIAL STATEMENT | 2014-03-01 |
120420002644 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100407002115 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State