Search icon

SAN BRUSHARDI, INC.

Company Details

Name: SAN BRUSHARDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1991 (34 years ago)
Date of dissolution: 06 Dec 2013
Entity Number: 1542555
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 43 HANOVER COURT, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON SONTAG Chief Executive Officer 43 HANOVER COURT, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
SHELDON SONTAG DOS Process Agent 43 HANOVER COURT, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
113062450
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-21 2003-04-01 Address 489-5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-04-21 2003-04-01 Address 489-5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-21 2003-04-01 Address 489-5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-28 1997-04-21 Address 43 HANOVER CT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1995-06-28 1997-04-21 Address 489-5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206000940 2013-12-06 CERTIFICATE OF DISSOLUTION 2013-12-06
090410002551 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070503002967 2007-05-03 BIENNIAL STATEMENT 2007-04-01
030401002790 2003-04-01 BIENNIAL STATEMENT 2003-04-01
970421002754 1997-04-21 BIENNIAL STATEMENT 1997-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State