SARNE CORPORATION

Name: | SARNE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1988 (37 years ago) |
Date of dissolution: | 25 Mar 2005 |
Entity Number: | 1282872 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 10 W 33RD T / SUITE 400, NEW YORK, NY, United States, 10001 |
Principal Address: | 10 W 33RD ST / SUITE 400, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY SARWAY | Chief Executive Officer | 10 W 33RD ST / SUITE 400, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 W 33RD T / SUITE 400, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-21 | 2002-08-30 | Name | THE TYLER GROUP, INC. |
2000-08-22 | 2002-08-21 | Address | 20 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-08-22 | 2002-08-21 | Address | 20 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2000-08-22 | Address | 1100 EAST 7TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2000-08-22 | Address | ATTN: PAUL KARAN, 114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050325000719 | 2005-03-25 | CERTIFICATE OF DISSOLUTION | 2005-03-25 |
020830000618 | 2002-08-30 | CERTIFICATE OF AMENDMENT | 2002-08-30 |
020821000741 | 2002-08-21 | CERTIFICATE OF AMENDMENT | 2002-08-21 |
020821002116 | 2002-08-21 | BIENNIAL STATEMENT | 2002-08-01 |
000822002240 | 2000-08-22 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State