STORYTOWN, U.S.A., INC.

Name: | STORYTOWN, U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1953 (72 years ago) |
Date of dissolution: | 03 Nov 2008 |
Entity Number: | 92191 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 499 GLEN STREET, GLENS FALLS, NY, United States, 12801 |
Address: | 288 GLEN ST1, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
MCPHILLIYS, FITZGERALD & CULLUM, LLP | DOS Process Agent | 288 GLEN ST1, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
CHARLES R WOOD | Chief Executive Officer | 499 GLEN STREET, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2001-08-21 | Address | 10 RAILROAD AVE, SARATOGA, NY, 12866, USA (Type of address: Service of Process) |
1994-06-23 | 1999-09-24 | Address | PO BOX 2321, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1994-05-19 | 1994-06-23 | Address | P.O. BOX 2321, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1980-05-08 | 1994-05-19 | Address | JUDGE, 10 HARLEM ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1953-09-03 | 1980-05-08 | Address | NO STREET ADD. GIVEN, LAKE GEORGE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081103000401 | 2008-11-03 | CERTIFICATE OF DISSOLUTION | 2008-11-03 |
051107002965 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
030903002270 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010821002359 | 2001-08-21 | BIENNIAL STATEMENT | 2001-09-01 |
001031000799 | 2000-10-31 | CERTIFICATE OF MERGER | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State