Name: | SAIL-ON CARPETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1984 (40 years ago) |
Date of dissolution: | 22 Apr 2019 |
Entity Number: | 962026 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 280 KENNETH DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES PAVONE | Chief Executive Officer | 280 KENNETH DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
SAIL-ON CARPETS, INC | DOS Process Agent | 280 KENNETH DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-09 | 2016-12-01 | Address | 4655 RIDGE RD. W., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2014-01-09 | 2016-12-01 | Address | 4655 RIDGE RD. W., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2011-03-02 | 2014-01-09 | Address | 4655 RIDGE RD. W., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2016-12-01 | Address | 4655 RIDGE RD. W., SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2011-03-02 | Address | 4655 RIDGE RD. W., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190422000213 | 2019-04-22 | CERTIFICATE OF DISSOLUTION | 2019-04-22 |
161201006806 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
140109006112 | 2014-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110302002066 | 2011-03-02 | BIENNIAL STATEMENT | 2010-12-01 |
070208002012 | 2007-02-08 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State