Name: | SECTOR SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2004 |
Entity Number: | 1560770 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 180 GREAT NECK ROAD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 44 LINCOLN_AVENUE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 GREAT NECK ROAD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
KAREN RIZZO | Chief Executive Officer | 44 LINCOLN AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-10 | 1993-09-30 | Address | 400 OSER AVENUE, HAUPPAUGE, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040922000925 | 2004-09-22 | CERTIFICATE OF DISSOLUTION | 2004-09-22 |
970710002006 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
930930002546 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
930520002467 | 1993-05-20 | BIENNIAL STATEMENT | 1992-07-01 |
910710000580 | 1991-07-10 | CERTIFICATE OF INCORPORATION | 1991-07-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State