Name: | SINCLAIR INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1989 (36 years ago) |
Date of dissolution: | 11 Jul 2005 |
Entity Number: | 1323904 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | Massachusetts |
Address: | 85 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
Principal Address: | 60 APPLETON STREET, HOLYOKE, MA, United States, 01040 |
Name | Role | Address |
---|---|---|
DAVID SINCLAIR | Chief Executive Officer | 60 APPLETON STREET, HOLYOKE, MA, United States, 01040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-29 | 2005-07-11 | Address | 60 APPLETON STREET, HOLYOKE, MA, 01040, USA (Type of address: Service of Process) |
1997-04-10 | 2001-03-29 | Address | 60 APPLETON STREET, HOLYOKE, MA, 01040, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2001-03-29 | Address | 60 APPLETON STREET, HOLYOKE, MA, 01040, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1997-04-10 | Address | 60 APPLETON STREET, HOLYOKE, MA, 01040, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2001-03-29 | Address | 60 APPLETON STREET, HOLYOKE, MA, 01040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050711000135 | 2005-07-11 | SURRENDER OF AUTHORITY | 2005-07-11 |
010329002053 | 2001-03-29 | BIENNIAL STATEMENT | 2001-02-01 |
990216002129 | 1999-02-16 | BIENNIAL STATEMENT | 1999-02-01 |
970410002301 | 1997-04-10 | BIENNIAL STATEMENT | 1997-02-01 |
940210002266 | 1994-02-10 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State