Search icon

ACTION SIBADAN REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTION SIBADAN REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1988 (37 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1288661
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 117-06 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 117-06 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEARL D SIBADAN Chief Executive Officer 130-31 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-06 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Type End date
30SI0694503 ASSOCIATE BROKER 2025-11-28
31SI0706940 CORPORATE BROKER 2026-09-09
30SI0932713 ASSOCIATE BROKER 2025-05-01

History

Start date End date Type Value
1996-08-05 1998-08-11 Address 117-06 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1996-08-05 1998-08-11 Address 117-06 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
1993-06-02 1996-08-05 Address 117-06 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1993-06-02 1996-08-05 Address 117-06 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
1988-08-31 1996-08-05 Address 117-06 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467955 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
980811002627 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960805002018 1996-08-05 BIENNIAL STATEMENT 1996-08-01
931116002425 1993-11-16 BIENNIAL STATEMENT 1993-08-01
930602002469 1993-06-02 BIENNIAL STATEMENT 1992-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State