SINATRA ESTATES INC.

Name: | SINATRA ESTATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1989 (35 years ago) |
Entity Number: | 1408914 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 GRISSOM WAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSALIA SINATRA | DOS Process Agent | 20 GRISSOM WAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ROSALIA SINATRA | Chief Executive Officer | 20 GRISSOM WAY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 20 GRISSOM WAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2023-12-01 | Address | 20 GRISSOM WAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1995-06-26 | 2023-12-01 | Address | 20 GRISSOM WAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1995-06-26 | Address | 400 S. OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1995-06-26 | Address | 400 S. OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039010 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
161117002003 | 2016-11-17 | BIENNIAL STATEMENT | 2015-12-01 |
080118002135 | 2008-01-18 | BIENNIAL STATEMENT | 2007-12-01 |
011213002436 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
001003002233 | 2000-10-03 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State