Name: | S&A SERVICES OF WATERTOWN, LTD. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jun 2001 (24 years ago) |
Branch of: | S&A SERVICES OF WATERTOWN, LTD., NEW YORK (Company Number 2625147) |
Business ID: | 703587 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 167 POLK STWATERTOWN, NY 13601 |
Name | Role | Address |
---|---|---|
Suzanne E Schreiber | Director | 167 Polk St, Watertown, NY 13601 |
Name | Role | Address |
---|---|---|
Suzanne E Schreiber | President | 167 Polk St, Watertown, NY 13601 |
Name | Role | Address |
---|---|---|
Suzanne E Schreiber | Secretary | 167 Polk St, Watertown, NY 13601 |
Name | Role | Address |
---|---|---|
Suzanne E Schreiber | Treasurer | 167 Polk St, Watertown, NY 13601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-07-02 | Agent Resignation For LEXIS DOCUMENT SERVICES INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For LEXIS DOCUMENT SERVICES INC. |
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-03-15 | Annual Report |
Amendment Form | Filed | 2003-12-31 | Amendment |
Undetermined Event | Filed | 2003-10-31 | Undetermined Event |
Annual Report | Filed | 2003-07-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-04-03 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-07-02 | Annual Report |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State