Name: | STORY HOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1954 (71 years ago) |
Date of dissolution: | 05 Sep 2002 |
Entity Number: | 93927 |
ZIP code: | 12036 |
County: | Schoharie |
Place of Formation: | New York |
Address: | BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036 |
Name | Role | Address |
---|---|---|
SIGURD C. RAHMAS | Chief Executive Officer | STORY HOUSE CORP., BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 2000-03-16 | Address | BINDERY LANE, CHARLOTTEVILLE, NY, 12036, 0001, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2000-03-16 | Address | BINDERY LANE, CHARLOTTEVILLE, NY, 12036, 0001, USA (Type of address: Principal Executive Office) |
1954-03-26 | 1993-05-17 | Address | NO STREET ADD. GIVEN, CHARLOTTEVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020905000229 | 2002-09-05 | CERTIFICATE OF DISSOLUTION | 2002-09-05 |
020314002477 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000316002720 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980316002008 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
960726000572 | 1996-07-26 | CERTIFICATE OF AMENDMENT | 1996-07-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State