Name: | SAGE HEATER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1322142 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65A MALL DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65A MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
VINCENT VENTURA | Chief Executive Officer | 240 LAPWING COURT, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-04 | 2001-03-26 | Address | 95 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2001-03-26 | Address | 95 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1999-03-04 | 2001-03-26 | Address | 95 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1993-03-15 | 1999-03-04 | Address | 40 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1999-03-04 | Address | 40 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1989-02-01 | 1999-03-04 | Address | 40 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745811 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010326002620 | 2001-03-26 | BIENNIAL STATEMENT | 2001-02-01 |
990304002254 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
970328002591 | 1997-03-28 | BIENNIAL STATEMENT | 1997-02-01 |
940316002102 | 1994-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
930315002868 | 1993-03-15 | BIENNIAL STATEMENT | 1993-02-01 |
B736023-3 | 1989-02-01 | CERTIFICATE OF INCORPORATION | 1989-02-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State