Name: | SITRO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1988 (36 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1242591 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | BERNARD E TROY ESQ, 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 150 WEST 56TH STREET #3803, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY TROY | Chief Executive Officer | 150 WEST 56TH STREET #3803, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SCHWARTZMAN WEINSTOCK GARELIK | DOS Process Agent | BERNARD E TROY ESQ, 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1450588 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
961231002448 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
940308002737 | 1994-03-08 | BIENNIAL STATEMENT | 1993-12-01 |
921211002193 | 1992-12-11 | BIENNIAL STATEMENT | 1992-12-01 |
B718540-5 | 1988-12-15 | CERTIFICATE OF INCORPORATION | 1988-12-15 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State