Name: | SABREWATCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1988 (37 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1280902 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | CHARTERS TOWERS, FELCOURT ROAD, EAST GRINSTEAD, WEST SUSSEX, United Kingdom, RH192-JG00 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
L. LUCAS | Chief Executive Officer | CHARTERS TOWERS, FELCOURT ROAD, EAST GRINSTEAD, WEST SUSSEX, United Kingdom, RH192-JG00 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-29 | 1993-06-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1198176 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930913002191 | 1993-09-13 | BIENNIAL STATEMENT | 1993-07-01 |
930614002558 | 1993-06-14 | BIENNIAL STATEMENT | 1992-07-01 |
B668342-4 | 1988-07-29 | CERTIFICATE OF INCORPORATION | 1988-07-29 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State