Name: | SALTIRE INDUSTRIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1987 (38 years ago) |
Date of dissolution: | 17 Apr 2006 |
Entity Number: | 1180930 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | Delaware |
Address: | 274 RIVERSIDE AVE., WESTPORT, CT, United States, 06880 |
Principal Address: | 274 RIVERSIDE AVE, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 RIVERSIDE AVE., WESTPORT, CT, United States, 06880 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT BERTELLOTTI | Chief Executive Officer | 274 RIVERSIDE AVE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-30 | 2006-04-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-12-18 | 2005-09-30 | Address | 501 SILVERSIDE ROAD #24, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2003-12-18 | 2005-09-30 | Address | 501 SILVERSIDE ROAD #24, WILMINGTON, DE, 19809, USA (Type of address: Principal Executive Office) |
2002-07-15 | 2006-04-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2005-09-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060417000837 | 2006-04-17 | SURRENDER OF AUTHORITY | 2006-04-17 |
050930002796 | 2005-09-30 | BIENNIAL STATEMENT | 2005-06-01 |
031218002422 | 2003-12-18 | AMENDMENT TO BIENNIAL STATEMENT | 2003-06-01 |
030605002642 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
020715000016 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State