Entity Number 1947392
Status Inactive
NameANGEL HEART GIFTS OF MARCELLUS, NEW YORK, LTD.
CountyOnondaga
Date of registration 14 Aug 1995 (29 years ago) 14 Aug 1995
Date of dissolution 24 Jun 2014 24 Jun 2014
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address C/O ANN MARIE CLARK, 1945 AMNASTE LANE, MARCELLUS, NY, United States, 13108
Address ZIP code 13108
Principal Address 16 EAST MAIN ST, MARCELLUS, NY, United States, 13108
Principal Address ZIP code 13108
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ANN MARIE CLARK
Chief Executive Officer
ANGEL HEART GIFTS, 16 EAST MAIN ST, MARCELLUS, NY, United States, 13108
THE CORPORATION
DOS Process Agent
C/O ANN MARIE CLARK, 1945 AMNASTE LANE, MARCELLUS, NY, United States, 13108
1997-09-08
1999-10-27
Address
3 NORTH ST, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1997-09-08
1999-10-27
Address
3 NORTH ST, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1995-08-30
1997-09-08
Address
C/O ANN MARIE CLARK, 1945 AMNASTE LANE, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
1995-08-14
1995-08-30
Address
1945 AMNASTE LANE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
140624000217
2014-06-24
CERTIFICATE OF DISSOLUTION
2014-06-24
090924002916
2009-09-24
BIENNIAL STATEMENT
2009-08-01
070917002802
2007-09-17
BIENNIAL STATEMENT
2007-08-01
051012002711
2005-10-12
BIENNIAL STATEMENT
2005-08-01
031104002115
2003-11-04
BIENNIAL STATEMENT
2003-08-01
010905002778
2001-09-05
BIENNIAL STATEMENT
2001-08-01
991027002662
1999-10-27
BIENNIAL STATEMENT
1999-08-01
970908002088
1997-09-08
BIENNIAL STATEMENT
1997-08-01
950830000418
1995-08-30
CERTIFICATE OF CHANGE
1995-08-30
950814000034
1995-08-14
CERTIFICATE OF INCORPORATION
1995-08-14
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts