Name: | SARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1988 (37 years ago) |
Date of dissolution: | 07 Sep 2004 |
Entity Number: | 1250643 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 EAST 56 STREET (APT 3C), NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SARINE NIEUWENHUIS | Agent | 430 E. 56TH STREET, APT. 3C, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
SARINE NIEUWENHUIS | DOS Process Agent | 430 EAST 56 STREET (APT 3C), NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SARINE NIEUWENHUIS | Chief Executive Officer | 430 EAST 56 STREET (APT 3C), NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-05 | 1992-10-30 | Address | 430 E. 56TH STREET, APT. 3C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040907000478 | 2004-09-07 | CERTIFICATE OF DISSOLUTION | 2004-09-07 |
040504002515 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020405002665 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000502002005 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980420002597 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State