Search icon

STATE BANCORP, INC.

Company Details

Name: STATE BANCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1985 (40 years ago)
Date of dissolution: 01 Jan 2012
Entity Number: 1042698
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 2 JERICHO PLAZA, ATTN PRESIDENT, JERICHO, NY, United States, 11753
Principal Address: 2 JERICHO PLAZA, JERICHO, NY, United States, 11753

Shares Details

Shares issued 50250000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 JERICHO PLAZA, ATTN PRESIDENT, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
THOMAS M O'BRIEN Chief Executive Officer 2 JERICHO PLAZA, JERICHO, NY, United States, 11753

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000723458
Phone:
516-465-2200

Latest Filings

Form type:
SC 13G/A
File number:
005-39671
Filing date:
2012-02-13
File:
Form type:
EFFECT
File number:
333-40424
Filing date:
2012-01-19
File:
Form type:
EFFECT
File number:
333-157108
Filing date:
2012-01-19
File:
Form type:
15-12B
File number:
001-14783
Filing date:
2012-01-09
File:
Form type:
4
Filing date:
2012-01-03
File:

History

Start date End date Type Value
2009-05-27 2009-11-19 Shares Share type: PAR VALUE, Number of shares: 20250000, Par value: 0.01
2007-08-22 2007-12-27 Address TWO JERICHO PLAZA, ATTN: PRESIDENT, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1996-05-30 1996-05-30 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01
1996-05-30 2009-05-27 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 5
1996-05-30 1996-05-30 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
111229000487 2011-12-29 CERTIFICATE OF MERGER 2012-01-01
111129002697 2011-11-29 BIENNIAL STATEMENT 2011-11-01
100210000817 2010-02-10 CERTIFICATE OF AMENDMENT 2010-02-10
091201000750 2009-12-01 CERTIFICATE OF AMENDMENT 2009-12-01
091119000332 2009-11-19 CERTIFICATE OF AMENDMENT 2009-11-19

Court Cases

Court Case Summary

Filing Date:
1989-08-24
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
J. WALLACE LAPRADE,ET ANO
Party Role:
Plaintiff
Party Name:
STATE BANCORP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-04-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
C R A REAILTY CORP
Party Role:
Plaintiff
Party Name:
STATE BANCORP, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State