Search icon

SANCO EQUIPMENT CORP.

Company Details

Name: SANCO EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1963 (61 years ago)
Date of dissolution: 14 Nov 2014
Entity Number: 162485
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 211 E 35TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 2643 GRAND AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FISCHER Chief Executive Officer 2339 LAVENDER HILL LANE, LAFAYETTE, CO, United States, 80026

DOS Process Agent

Name Role Address
ROBERT JOHNSON DOS Process Agent 211 E 35TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-12-05 2009-12-29 Address 211 E 35TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2003-12-05 2007-12-05 Address 2643 GRAND AVE, BELLMORE, NY, 11710, 3552, USA (Type of address: Principal Executive Office)
2002-01-24 2007-12-05 Address 2643 GRAND AVE, BELLMORE, NY, 11710, 3552, USA (Type of address: Chief Executive Officer)
2002-01-24 2007-12-05 Address 2643 GRAND AVE, BELLMORE, NY, 11710, 3552, USA (Type of address: Service of Process)
2002-01-24 2003-12-05 Address 2643 GRAND AVE, BELLMORE, NY, 11710, 3552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141114000729 2014-11-14 CERTIFICATE OF DISSOLUTION 2014-11-14
131227002018 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120327002271 2012-03-27 BIENNIAL STATEMENT 2011-12-01
091229002727 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071205002613 2007-12-05 BIENNIAL STATEMENT 2007-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State