SPHINX AMERICAN MANUFACTURING CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214A JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
HENRY NOMBURG | Chief Executive Officer | 214A JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State