Search icon

SPHINX AMERICAN MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SPHINX AMERICAN MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1955 (70 years ago)
Date of dissolution: 17 Oct 2011
Entity Number: 104936
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 214A JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214A JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
HENRY NOMBURG Chief Executive Officer 214A JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1999-11-10 2003-10-01 Address 214A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4508, USA (Type of address: Principal Executive Office)
1999-11-10 2003-10-01 Address 214A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4508, USA (Type of address: Chief Executive Officer)
1999-11-10 2003-10-01 Address 214A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4508, USA (Type of address: Service of Process)
1995-05-22 1999-11-10 Address 214A JERICHO TPKE., NEW HYDE PARK, NY, 11040, 4583, USA (Type of address: Chief Executive Officer)
1995-05-22 1999-11-10 Address 214A JERICHO TPKE., NEW HYDE PARK, NY, 11040, 4583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111017000202 2011-10-17 CERTIFICATE OF DISSOLUTION 2011-10-17
031001002644 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010927002781 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991110002278 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971031002371 1997-10-31 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State