Search icon

SAI LIQUIDATION CORP.

Headquarter

Company Details

Name: SAI LIQUIDATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1963 (62 years ago)
Date of dissolution: 16 Jun 2008
Entity Number: 154955
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 595 STEWART AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 STEWART AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALAN LABADORF Chief Executive Officer 595 STEWART AVE, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
8c70ae94-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1993-03-08 2005-03-15 Address 595 STEWART AVE, GARDEN CITY, NY, 11530, 4735, USA (Type of address: Chief Executive Officer)
1993-03-08 2005-03-15 Address 595 STEWART AVE, GARDEN CITY, NY, 11530, 4735, USA (Type of address: Principal Executive Office)
1982-12-07 1993-03-08 Address 1225 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1963-02-28 1982-12-07 Address 130 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080616000064 2008-06-16 CERTIFICATE OF DISSOLUTION 2008-06-16
070516000281 2007-05-16 CERTIFICATE OF AMENDMENT 2007-05-16
070221002453 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050315002335 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030204002947 2003-02-04 BIENNIAL STATEMENT 2003-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State