SADELCO, INC.

Name: | SADELCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1960 (65 years ago) |
Date of dissolution: | 28 Nov 2005 |
Entity Number: | 133147 |
ZIP code: | 07054 |
County: | New York |
Place of Formation: | New York |
Address: | 10 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Principal Address: | 75 WEST FOREST AVENUE, ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE KAPLAN | Chief Executive Officer | 75 W FOREST AVE, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
VIDERE GROUP | DOS Process Agent | 10 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-12 | 2000-12-27 | Address | 630 3RD AVE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-05-03 | 2000-12-27 | Address | 75 WEST FOREST AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1996-12-12 | Address | % FRANK & ZIMMERMAN & CO., 8 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1960-11-17 | 1994-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-11-17 | 1993-05-03 | Address | 666 FIFTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051128000245 | 2005-11-28 | CERTIFICATE OF DISSOLUTION | 2005-11-28 |
001227002574 | 2000-12-27 | BIENNIAL STATEMENT | 2000-11-01 |
961212002000 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
941107000367 | 1994-11-07 | CERTIFICATE OF AMENDMENT | 1994-11-07 |
931118003029 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State