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
Name | Role | Address |
---|---|---|
ROBERT FISCHER | Chief Executive Officer | 2339 LAVENDER HILL LANE, LAFAYETTE, CO, United States, 80026 |
Name | Role | Address |
---|---|---|
ROBERT JOHNSON | DOS Process Agent | 211 E 35TH STREET, NEW YORK, NY, United States, 10016 |
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) |
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