Search icon

SINCLAIR INTERNATIONAL INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID SINCLAIR Chief Executive Officer 60 APPLETON STREET, HOLYOKE, MA, United States, 01040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 BOULEVARD, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
042429233
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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