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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 JERICHO PLAZA, ATTN PRESIDENT, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THOMAS M O'BRIEN | Chief Executive Officer | 2 JERICHO PLAZA, JERICHO, NY, United States, 11753 |
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.
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 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State