Name: | SHADOWDANCER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1985 (40 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 984347 |
ZIP code: | 14709 |
County: | Allegany |
Place of Formation: | New York |
Address: | PO BOX 454 105TH SOUTH STREET, ANGELICA, NY, United States, 14709 |
Principal Address: | PO BOX 44 105TH SOUTH STREET, ANGELICA, NY, United States, 14709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON R. YOUNG | Chief Executive Officer | PO BOX 454 105TH SOUTH STREET, ANGELICA, NY, United States, 14709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 454 105TH SOUTH STREET, ANGELICA, NY, United States, 14709 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-23 | 1994-04-04 | Address | 85 OLEAN STREET, ANGELICA, NY, 14709, USA (Type of address: Chief Executive Officer) |
1993-07-23 | 1994-04-04 | Address | 85 OLEAN STREET, ANGELICA, NY, 14709, USA (Type of address: Principal Executive Office) |
1993-07-23 | 1994-04-04 | Address | 85 OLEAN STREET, ANGELICA, NY, 14709, USA (Type of address: Service of Process) |
1985-03-27 | 1993-07-23 | Address | 85 OLEAN ST, ANGELICA, NY, 14709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1506357 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
940404002716 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
930723002371 | 1993-07-23 | BIENNIAL STATEMENT | 1993-03-01 |
B207903-3 | 1985-03-27 | CERTIFICATE OF INCORPORATION | 1985-03-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State