K.D. SADLER INC.

Name: | K.D. SADLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1990 (35 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1435476 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 625 BROADWAY, #11A, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN SADLER | Chief Executive Officer | 625 BROADWAY, #11A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 BROADWAY, #11A, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-21 | 1998-09-30 | Address | 11 WEST 30TH ST, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-10-21 | 1998-09-30 | Address | 11 WEST 30TH ST, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-10-21 | 1998-09-30 | Address | 11 WEST 30TH ST, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1996-10-21 | Address | 644 BROADWAY #3E, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1996-10-21 | Address | 644 BROADWAY #3E, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1600759 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980930002395 | 1998-09-30 | BIENNIAL STATEMENT | 1998-04-01 |
961021002175 | 1996-10-21 | BIENNIAL STATEMENT | 1996-04-01 |
930726002142 | 1993-07-26 | BIENNIAL STATEMENT | 1993-04-01 |
930517002452 | 1993-05-17 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State