Name: | SABERMA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1958 (67 years ago) |
Date of dissolution: | 17 Feb 2004 |
Entity Number: | 111413 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 347 FIFTH AVE, STE 1409, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHALL L STEINMAN | Chief Executive Officer | 347 FIFTH AVE, STE 1409, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 FIFTH AVE, STE 1409, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-12 | 2002-06-05 | Address | 347 FIFTH AVE, SUITE 1506, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-06-12 | 2002-06-05 | Address | 347 FIFTH AVE, SUITE 1506, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-06-12 | 2002-06-05 | Address | 347 FIFTH AVE, SUITE 1506, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-07-09 | 1998-06-12 | Address | 212 WEST 79TH STREET, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1993-07-09 | 1998-06-12 | Address | 212 WEST 79TH STREET, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040217000622 | 2004-02-17 | CERTIFICATE OF DISSOLUTION | 2004-02-17 |
020605002660 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000614002368 | 2000-06-14 | BIENNIAL STATEMENT | 2000-06-01 |
980612002136 | 1998-06-12 | BIENNIAL STATEMENT | 1998-06-01 |
960618002351 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State